STEVE & ARTHUR CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-05-19 with updates |
17/05/2517 May 2025 | Notification of Stefano Brancaleon as a person with significant control on 2025-05-01 |
17/05/2517 May 2025 | Cessation of Ernestino Franz as a person with significant control on 2025-05-01 |
03/05/253 May 2025 | Appointment of Mr. Stefano Brancaleon as a director on 2025-04-01 |
16/04/2516 April 2025 | Accounts for a dormant company made up to 2025-03-31 |
05/04/255 April 2025 | Previous accounting period shortened from 2025-11-30 to 2025-03-31 |
03/04/253 April 2025 | Certificate of change of name |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
26/03/2526 March 2025 | Confirmation statement made on 2025-01-27 with no updates |
13/03/2513 March 2025 | Termination of appointment of Roberto Vianello as a director on 2025-02-01 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
22/08/2422 August 2024 | Accounts for a dormant company made up to 2023-11-30 |
06/02/246 February 2024 | Confirmation statement made on 2024-01-27 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
20/09/2320 September 2023 | Accounts for a dormant company made up to 2022-11-30 |
02/03/232 March 2023 | Confirmation statement made on 2023-01-27 with no updates |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
31/01/2231 January 2022 | Previous accounting period shortened from 2022-04-30 to 2021-11-30 |
08/01/228 January 2022 | Accounts for a dormant company made up to 2021-04-30 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
29/07/2029 July 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
21/07/2021 July 2020 | DISS40 (DISS40(SOAD)) |
19/07/2019 July 2020 | APPOINTMENT TERMINATED, SECRETARY MARCO FUMAGALLI |
19/07/2019 July 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES |
19/07/2019 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERNESTINO FRANZ |
19/07/2019 July 2020 | CESSATION OF TF ITALIA S.P.A. AS A PSC |
19/07/2019 July 2020 | APPOINTMENT TERMINATED, DIRECTOR ERIK STURE LARRE |
19/07/2019 July 2020 | APPOINTMENT TERMINATED, DIRECTOR MARCO FUMAGALLI |
06/07/206 July 2020 | REGISTERED OFFICE CHANGED ON 06/07/2020 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM |
10/03/2010 March 2020 | FIRST GAZETTE |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES |
27/07/1827 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ERNESTINO FRANZ / 26/07/2018 |
20/07/1820 July 2018 | APPOINTMENT TERMINATED, DIRECTOR DENIS THORNS |
20/07/1820 July 2018 | DIRECTOR APPOINTED MR ERNESTINO FRANZ |
30/04/1830 April 2018 | |
05/04/185 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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