STEVE TURNER DESIGN LIMITED

Company Documents

DateDescription
15/11/2415 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

15/11/2415 November 2024 Registered office address changed from 8 Pond Street Pond Street Harlaxton Grantham Lincolnshire NG32 1HW to 8 Pond Street Harlaxton Grantham Lincolnshire NG32 1HW on 2024-11-15

View Document

01/11/241 November 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

11/01/2411 January 2024 Micro company accounts made up to 2023-04-30

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

25/01/2225 January 2022 Micro company accounts made up to 2021-04-30

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/12/194 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

06/11/196 November 2019 APPOINTMENT TERMINATED, SECRETARY ROBERT POCOCK

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/01/1914 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/01/1614 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM 26 MAIN STREET MUSTON NOTTINGHAMSHIRE NG13 0FB

View Document

02/11/152 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

03/11/143 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

16/08/1416 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/11/131 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/11/125 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

03/11/113 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

07/02/117 February 2011 Annual return made up to 1 November 2010 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/11/0917 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN TURNER / 17/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN TURNER / 08/12/2000

View Document

18/11/0818 November 2008 SECRETARY'S CHANGE OF PARTICULARS / ROBERT POCOCK / 01/09/2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

28/11/0728 November 2007 RETURN MADE UP TO 01/11/07; NO CHANGE OF MEMBERS

View Document

09/03/079 March 2007 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

11/11/0511 November 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0413 August 2004 REGISTERED OFFICE CHANGED ON 13/08/04 FROM: 4 ESTOVER WAY CHINNOR OXFORDSHIRE OX39 4TE

View Document

10/02/0410 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

28/11/0128 November 2001 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 30/04/02

View Document

30/08/0130 August 2001 REGISTERED OFFICE CHANGED ON 30/08/01 FROM: C/O SEYMOUR TAYLOR & CO 57 LONDON ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1BS

View Document

19/12/0019 December 2000 NEW SECRETARY APPOINTED

View Document

19/12/0019 December 2000 SECRETARY RESIGNED

View Document

07/12/007 December 2000 COMPANY NAME CHANGED SHANSTAR LIMITED CERTIFICATE ISSUED ON 08/12/00

View Document

06/12/006 December 2000 NEW DIRECTOR APPOINTED

View Document

06/12/006 December 2000 DIRECTOR RESIGNED

View Document

06/12/006 December 2000 SECRETARY RESIGNED

View Document

06/12/006 December 2000 NEW SECRETARY APPOINTED

View Document

05/12/005 December 2000 REGISTERED OFFICE CHANGED ON 05/12/00 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

16/11/0016 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • LEARN2EARNIT LIMITED


  • 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