STEWART PETER LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Registered office address changed from St Leonard's House St Leonard's Road London SW14 7LY England to St. Leonards House 21a St. Leonards Road London SW14 7LY on 2025-04-14

View Document

14/04/2514 April 2025 Director's details changed for Mr Mark Stewart Peter Rayner on 2025-04-10

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 Compulsory strike-off action has been discontinued

View Document

05/03/245 March 2024 Compulsory strike-off action has been discontinued

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

28/07/2328 July 2023 Current accounting period shortened from 2022-07-29 to 2022-07-28

View Document

22/07/2322 July 2023 Compulsory strike-off action has been discontinued

View Document

22/07/2322 July 2023 Compulsory strike-off action has been discontinued

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

11/07/2311 July 2023 Compulsory strike-off action has been suspended

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

20/06/2320 June 2023 First Gazette notice for compulsory strike-off

View Document

28/04/2328 April 2023 Previous accounting period shortened from 2022-07-30 to 2022-07-29

View Document

03/05/223 May 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

29/04/2229 April 2022 Previous accounting period shortened from 2021-07-31 to 2021-07-30

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/07/2122 July 2021 Previous accounting period extended from 2020-07-23 to 2020-07-31

View Document

29/06/2129 June 2021 Compulsory strike-off action has been discontinued

View Document

29/06/2129 June 2021 Compulsory strike-off action has been discontinued

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-02-24 with no updates

View Document

22/01/2122 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

21/01/2121 January 2021 DISS40 (DISS40(SOAD))

View Document

12/12/2012 December 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/11/2017 November 2020 FIRST GAZETTE

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

25/04/2025 April 2020 PREVSHO FROM 25/07/2019 TO 24/07/2019

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

29/01/2029 January 2020 APPOINTMENT TERMINATED, DIRECTOR LAURI RAYNER

View Document

25/01/2025 January 2020 DISS40 (DISS40(SOAD))

View Document

23/01/2023 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

24/12/1924 December 2019 FIRST GAZETTE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/07/1926 July 2019 CURRSHO FROM 26/07/2018 TO 25/07/2018

View Document

17/07/1917 July 2019 DISS40 (DISS40(SOAD))

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

26/04/1926 April 2019 PREVSHO FROM 27/07/2018 TO 26/07/2018

View Document

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

27/07/1827 July 2018 CURRSHO FROM 28/07/2017 TO 27/07/2017

View Document

27/04/1827 April 2018 PREVSHO FROM 29/07/2017 TO 28/07/2017

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/06/173 June 2017 DISS40 (DISS40(SOAD))

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

30/05/1730 May 2017 FIRST GAZETTE

View Document

20/02/1720 February 2017 PREVSHO FROM 30/07/2016 TO 29/07/2016

View Document

20/11/1620 November 2016 PREVSHO FROM 31/07/2016 TO 30/07/2016

View Document

06/06/166 June 2016 CURREXT FROM 28/02/2016 TO 31/07/2016

View Document

23/05/1623 May 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

24/02/1524 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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