STEWART CONCEPTS LTD
Company Documents
Date | Description |
---|---|
28/01/2528 January 2025 | Final Gazette dissolved via voluntary strike-off |
28/01/2528 January 2025 | Final Gazette dissolved via voluntary strike-off |
12/11/2412 November 2024 | First Gazette notice for voluntary strike-off |
12/11/2412 November 2024 | First Gazette notice for voluntary strike-off |
30/10/2430 October 2024 | Application to strike the company off the register |
27/09/2427 September 2024 | Micro company accounts made up to 2023-12-31 |
22/05/2422 May 2024 | Change of details for Elizabeth Stewart as a person with significant control on 2024-04-08 |
22/05/2422 May 2024 | Director's details changed for Mrs Elizabeth Stewart on 2024-05-09 |
22/05/2422 May 2024 | Director's details changed for Mr Neil Ross Stewart on 2024-05-09 |
22/05/2422 May 2024 | Change of details for Neil Stewart as a person with significant control on 2024-04-08 |
08/04/248 April 2024 | Registered office address changed from 128 City Road London EC1V 2NX England to Midway House Herrick Way Staverton Cheltenham GL51 6TQ on 2024-04-08 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-09 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
01/09/231 September 2023 | Micro company accounts made up to 2022-12-31 |
22/06/2322 June 2023 | Registered office address changed from Windsor House Bayshill Road Cheltenham GL50 3AT United Kingdom to 128 City Road London EC1V 2NX on 2023-06-22 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-09 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/01/2220 January 2022 | Confirmation statement made on 2022-01-09 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Accounts for a dormant company made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/09/1917 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
08/02/188 February 2018 | CURRSHO FROM 31/01/2019 TO 31/12/2018 |
26/01/1826 January 2018 | REGISTERED OFFICE CHANGED ON 26/01/2018 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM |
10/01/1810 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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