STEVE CAUBERGH INVENTORY SERVICES LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Micro company accounts made up to 2024-10-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

16/01/2416 January 2024 Micro company accounts made up to 2023-10-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

11/01/2311 January 2023 Micro company accounts made up to 2022-10-31

View Document

06/01/226 January 2022 Micro company accounts made up to 2021-10-31

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

28/07/2028 July 2020 REGISTERED OFFICE CHANGED ON 28/07/2020 FROM 9 HILDER STREET LEYBOURNE CHASE WEST MALLING ME19 5ST ENGLAND

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM 19A GOLDING GARDENS EAST PECKHAM TONBRIDGE KENT TN12 5PB ENGLAND

View Document

09/01/209 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

09/01/199 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

11/01/1811 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVE CAUBERGH

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

16/01/1716 January 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

01/07/161 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

02/01/162 January 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

18/12/1518 December 2015 REGISTERED OFFICE CHANGED ON 18/12/2015 FROM SMITHS HILL BARN SMITHS HILL WEST FARLEIGH MAIDSTONE KENT ME15 0PG

View Document

29/06/1529 June 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

30/01/1530 January 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

25/06/1425 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

02/01/142 January 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

19/06/1319 June 2013 APPOINTMENT TERMINATED, SECRETARY CHALFEN SECRETARIES LIMITED

View Document

19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM 29 / 30 FITZROY SQUARE LONDON W1T 6LQ

View Document

19/06/1319 June 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

19/06/1319 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEVE JOSEPH ROGER CAUBERGH / 19/06/2013

View Document

15/01/1315 January 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

12/10/1212 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

16/01/1216 January 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

04/11/114 November 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

24/01/1124 January 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

06/10/106 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

21/01/1021 January 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

21/10/0921 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHALFEN SECRETARIES LIMITED / 25/09/2009

View Document

01/02/091 February 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

02/10/082 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07

View Document

31/10/0731 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

01/02/041 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

28/01/0428 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

28/01/0428 January 2004 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 DIRECTOR RESIGNED

View Document

01/10/021 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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