STEVEN AND AGE LTD

Company Documents

DateDescription
14/01/2514 January 2025 Registered office address changed from 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD to 15 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ on 2025-01-14

View Document

03/01/253 January 2025 Liquidators' statement of receipts and payments to 2023-11-27

View Document

27/02/2427 February 2024 Resolutions

View Document

27/02/2427 February 2024 Resolutions

View Document

30/01/2430 January 2024 Liquidators' statement of receipts and payments to 2023-11-27

View Document

16/12/2216 December 2022 Appointment of a voluntary liquidator

View Document

16/12/2216 December 2022 Registered office address changed from Innovation House Innovation Way Discovery Park Sandwich Kent CT13 9FF England to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 2022-12-16

View Document

16/12/2216 December 2022 Statement of affairs

View Document

02/02/222 February 2022 Previous accounting period extended from 2021-05-31 to 2021-11-30

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 Confirmation statement made on 2021-11-08 with no updates

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 08/11/20, NO UPDATES

View Document

06/10/206 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PARMJIT SINGH / 06/10/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

15/01/2015 January 2020 REGISTERED OFFICE CHANGED ON 15/01/2020 FROM TRUGYM DOCKHEAD RD CHATHAM DOCKSIDE KENT ME4 4ZL ENGLAND

View Document

15/01/2015 January 2020 REGISTERED OFFICE CHANGED ON 15/01/2020 FROM INNOVATION HOUSE INNOVATION WAY DISCOVERY PARK SANDWICH KENT CT13 9FF ENGLAND

View Document

15/01/2015 January 2020 REGISTERED OFFICE CHANGED ON 15/01/2020 FROM INNOVATION HOUSE INNOVATION WAY DISCOVERY PARK SANDWICH KENT CT13 9FF ENGLAND

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

08/10/198 October 2019 REGISTERED OFFICE CHANGED ON 08/10/2019 FROM C/O KRESTON REEVES LLP INNOVATION HOUSE INNOVATION WAY DISCOVERY PARK SANDWICH KENT CT13 9FF

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

14/02/1814 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

17/05/1717 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PARMJIT SINGH / 17/05/2017

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

11/02/1711 February 2017 DISS40 (DISS40(SOAD))

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

16/12/1516 December 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/10/151 October 2015 PREVSHO FROM 30/11/2015 TO 31/05/2015

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM TRUGYM ROARING MEG RETAIL PARK GREAT NORTH ROAD STEVENAGE HERTFORDSHIRE SG1 1XN

View Document

05/12/145 December 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

13/12/1313 December 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

13/12/1313 December 2013 REGISTERED OFFICE CHANGED ON 13/12/2013 FROM ORCHARD RISING WATLING ST ROCHESTER ME2 3UQ ENGLAND

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

06/12/126 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/11/128 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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