FRANKIE STEW AND HARVEY GUNN LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

06/06/246 June 2024 Registered office address changed from 3rd Floor Colwyn Chambers York Street Manchester M2 3BA England to Preston Park House South Road Brighton East Sussex BN1 6SB on 2024-06-06

View Document

06/06/246 June 2024 Director's details changed for Mr Frankie Thomas Stew on 2024-04-15

View Document

06/06/246 June 2024 Director's details changed for Mr Harvey Elliot Gunn-Humphryes on 2024-04-15

View Document

06/06/246 June 2024 Previous accounting period extended from 2023-11-30 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 Change of details for Mr Frankie Stew as a person with significant control on 2024-03-07

View Document

12/03/2412 March 2024 Director's details changed for Mr Frankie Thomas Stew on 2024-03-07

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2022-11-30

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-06 with updates

View Document

23/11/2323 November 2023 Director's details changed for Frankie Stew on 2023-11-06

View Document

22/11/2322 November 2023 Director's details changed for Frankie Stew on 2023-11-06

View Document

22/11/2322 November 2023 Change of details for Mr Frankie Stew as a person with significant control on 2023-11-06

View Document

16/10/2316 October 2023 Director's details changed for Mr Harvey Elliot Gunn-Humphryes on 2023-10-16

View Document

16/10/2316 October 2023 Change of details for Mr Harvey Elliot Gunn-Humphryes as a person with significant control on 2023-10-16

View Document

18/05/2318 May 2023 Director's details changed for Frankie Stew on 2023-05-18

View Document

18/05/2318 May 2023 Change of details for Mr Frankie Thomas Stew as a person with significant control on 2023-05-18

View Document

07/11/227 November 2022 Registered office address changed from 5th Floor 104 Oxford St London W1D 1LP United Kingdom to 3rd Floor Colwyn Chambers York Street Manchester M2 3BA on 2022-11-07

View Document

30/03/2230 March 2022 Withdrawal of a person with significant control statement on 2022-03-30

View Document

30/03/2230 March 2022 Notification of Frankie Stew as a person with significant control on 2017-11-07

View Document

30/03/2230 March 2022 Notification of Harvey Gunn-Humphryes as a person with significant control on 2017-11-07

View Document

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

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

24/11/1924 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

20/05/1920 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

07/11/177 November 2017 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