STEVE & ARTHUR CONSULTING LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-19 with updates

View Document

17/05/2517 May 2025 Notification of Stefano Brancaleon as a person with significant control on 2025-05-01

View Document

17/05/2517 May 2025 Cessation of Ernestino Franz as a person with significant control on 2025-05-01

View Document

03/05/253 May 2025 Appointment of Mr. Stefano Brancaleon as a director on 2025-04-01

View Document

16/04/2516 April 2025 Accounts for a dormant company made up to 2025-03-31

View Document

05/04/255 April 2025 Previous accounting period shortened from 2025-11-30 to 2025-03-31

View Document

03/04/253 April 2025 Certificate of change of name

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

26/03/2526 March 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

13/03/2513 March 2025 Termination of appointment of Roberto Vianello as a director on 2025-02-01

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

22/08/2422 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

06/02/246 February 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

20/09/2320 September 2023 Accounts for a dormant company made up to 2022-11-30

View Document

02/03/232 March 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

31/01/2231 January 2022 Previous accounting period shortened from 2022-04-30 to 2021-11-30

View Document

08/01/228 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/07/2029 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

21/07/2021 July 2020 DISS40 (DISS40(SOAD))

View Document

19/07/2019 July 2020 APPOINTMENT TERMINATED, SECRETARY MARCO FUMAGALLI

View Document

19/07/2019 July 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

19/07/2019 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERNESTINO FRANZ

View Document

19/07/2019 July 2020 CESSATION OF TF ITALIA S.P.A. AS A PSC

View Document

19/07/2019 July 2020 APPOINTMENT TERMINATED, DIRECTOR ERIK STURE LARRE

View Document

19/07/2019 July 2020 APPOINTMENT TERMINATED, DIRECTOR MARCO FUMAGALLI

View Document

06/07/206 July 2020 REGISTERED OFFICE CHANGED ON 06/07/2020 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

27/07/1827 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ERNESTINO FRANZ / 26/07/2018

View Document

20/07/1820 July 2018 APPOINTMENT TERMINATED, DIRECTOR DENIS THORNS

View Document

20/07/1820 July 2018 DIRECTOR APPOINTED MR ERNESTINO FRANZ

View Document

30/04/1830 April 2018

View Document

05/04/185 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company