ROGER STEARE CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/02/2523 February 2025 | Confirmation statement made on 2025-02-23 with no updates |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-23 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
10/05/2310 May 2023 | Total exemption full accounts made up to 2022-12-31 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-23 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
12/05/2212 May 2022 | Total exemption full accounts made up to 2021-12-31 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-23 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
06/08/216 August 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/04/2029 April 2020 | 31/12/19 TOTAL EXEMPTION FULL |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES |
04/04/194 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES |
19/09/1819 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES |
02/10/172 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES |
24/05/1624 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
23/02/1623 February 2016 | Annual return made up to 23 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
23/11/1523 November 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
22/07/1522 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
23/02/1523 February 2015 | Annual return made up to 23 February 2015 with full list of shareholders |
23/02/1523 February 2015 | SAIL ADDRESS CHANGED FROM: 3A PARK LANE KEMSING SEVENOAKS KENT TN15 6NU UNITED KINGDOM |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
27/06/1427 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ROGER PETER STEARE / 16/06/2014 |
27/06/1427 June 2014 | SECRETARY'S CHANGE OF PARTICULARS / JANE NICOLA STEARE / 16/06/2014 |
23/06/1423 June 2014 | REGISTERED OFFICE CHANGED ON 23/06/2014 FROM PRIMROSE, PARK LANE KEMSING SEVENOAKS KENT TN15 6NU |
29/04/1429 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
02/03/142 March 2014 | Annual return made up to 23 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
27/02/1327 February 2013 | Annual return made up to 23 February 2013 with full list of shareholders |
27/04/1227 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
16/03/1216 March 2012 | Annual return made up to 23 February 2012 with full list of shareholders |
21/06/1121 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
04/03/114 March 2011 | Annual return made up to 23 February 2011 with full list of shareholders |
28/07/1028 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
09/03/109 March 2010 | Annual return made up to 23 February 2010 with full list of shareholders |
09/03/109 March 2010 | SAIL ADDRESS CREATED |
01/05/091 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
26/02/0926 February 2009 | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS |
21/04/0821 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
19/03/0819 March 2008 | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS |
02/04/072 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
28/02/0728 February 2007 | RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS |
10/04/0610 April 2006 | RETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS |
14/03/0614 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
14/06/0514 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
23/03/0523 March 2005 | RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS |
04/02/054 February 2005 | SECRETARY RESIGNED |
28/01/0528 January 2005 | NEW SECRETARY APPOINTED |
28/01/0528 January 2005 | REGISTERED OFFICE CHANGED ON 28/01/05 FROM: 5 UNDERWOOD STREET LONDON N1 7LY |
30/07/0430 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
13/05/0413 May 2004 | RETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS |
12/05/0412 May 2004 | RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS |
10/10/0310 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
01/10/021 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
08/05/028 May 2002 | RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS |
01/03/021 March 2002 | PARTICULARS OF MORTGAGE/CHARGE |
22/05/0122 May 2001 | FULL ACCOUNTS MADE UP TO 31/12/00 |
13/03/0113 March 2001 | RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS |
06/02/016 February 2001 | DIRECTOR RESIGNED |
06/06/006 June 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
31/05/0031 May 2000 | RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS |
31/05/0031 May 2000 | NEW SECRETARY APPOINTED |
31/05/0031 May 2000 | NEW DIRECTOR APPOINTED |
21/03/0021 March 2000 | SECRETARY RESIGNED |
09/11/999 November 1999 | ACC. REF. DATE SHORTENED FROM 29/02/00 TO 31/12/99 |
07/07/997 July 1999 | REGISTERED OFFICE CHANGED ON 07/07/99 FROM: C/O ROBINSONS 396/398 CITY ROAD LONDON EC1V 2QA |
14/03/9914 March 1999 | DIRECTOR RESIGNED |
14/03/9914 March 1999 | SECRETARY RESIGNED |
14/03/9914 March 1999 | NEW DIRECTOR APPOINTED |
14/03/9914 March 1999 | NEW SECRETARY APPOINTED |
23/02/9923 February 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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