STEADFAST GROUP (UK) LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewResolutions

View Document

22/07/2522 July 2025 NewMemorandum and Articles of Association

View Document

15/07/2515 July 2025 NewCurrent accounting period extended from 2025-06-30 to 2025-12-31

View Document

21/03/2521 March 2025 Registered office address changed from 5th Floor, 37-39 Lime Street London EC3M 7AY England to 6th Floor, 1 Lloyd's Avenue London EC3N 3DQ on 2025-03-21

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-14 with updates

View Document

14/01/2514 January 2025 Cessation of Steadfast Group Ltd as a person with significant control on 2025-01-06

View Document

14/01/2514 January 2025 Notification of Steadfast Group Holdings (Uk) Ltd as a person with significant control on 2025-01-06

View Document

12/01/2512 January 2025 Termination of appointment of Nicholas William Porritt as a director on 2024-12-31

View Document

24/10/2424 October 2024 Full accounts made up to 2024-06-30

View Document

17/06/2417 June 2024 Termination of appointment of Ingrid Kristin Anderson as a director on 2024-06-15

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

07/12/237 December 2023 Full accounts made up to 2023-06-30

View Document

13/11/2313 November 2023 Termination of appointment of Peter Roberts as a secretary on 2023-10-31

View Document

13/11/2313 November 2023 Appointment of Mr Matthew Michael Lewinsohn as a secretary on 2023-11-01

View Document

07/07/237 July 2023 Appointment of Mr Dominic John Cavalli as a director on 2023-07-04

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

09/03/239 March 2023 Full accounts made up to 2022-06-30

View Document

16/12/2216 December 2022 Termination of appointment of Simon Nicholas Lightbody as a director on 2022-12-15

View Document

29/11/2229 November 2022 Appointment of Ms Samantha Dianne Hollman as a director on 2022-11-16

View Document

22/11/2222 November 2022 Appointment of Ms Ingrid Kristin Anderson as a director on 2022-11-09

View Document

22/11/2222 November 2022 Appointment of Ms Tharsika Annalingam as a director on 2022-11-09

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-09 with no updates

View Document

08/04/228 April 2022 Registered office address changed from One Creechurch Place London United Kingdom EC3A 5AF England to 5th Floor, 37-39 Lime Street London EC3M 7AY on 2022-04-08

View Document

28/03/2228 March 2022 Full accounts made up to 2021-06-30

View Document

03/12/213 December 2021 Appointment of Mr Peter Roberts as a secretary on 2021-12-01

View Document

03/12/213 December 2021 Termination of appointment of Matthew Michael Lewinsohn as a secretary on 2021-11-30

View Document

22/07/2122 July 2021 Registered office address changed from Unit 2 Kildegaard Business Park Easthorpe Road Easthorpe Colchester Essex CO5 9HE England to One Creechurch Place London United Kingdom EC3A 5AF on 2021-07-22

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

24/01/2024 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 113172770001

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW LEWINSOHN

View Document

17/12/1917 December 2019 SECRETARY APPOINTED MR MATTHEW MICHAEL LEWINSOHN

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, SECRETARY PATRICIA HANNAM

View Document

17/12/1917 December 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS READINGS

View Document

21/11/1921 November 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

12/09/1912 September 2019 06/09/19 STATEMENT OF CAPITAL GBP 250000

View Document

16/07/1916 July 2019 DIRECTOR APPOINTED MR SIMON NICHOLAS LIGHTBODY

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR MATTHEW MICHAEL LEWINSOHN

View Document

29/05/1929 May 2019 CURREXT FROM 31/12/2018 TO 30/06/2019

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

06/06/186 June 2018 CURRSHO FROM 30/04/2019 TO 31/12/2018

View Document

10/05/1810 May 2018 SECRETARY APPOINTED PATRICIA JOAN HANNAM

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR NICHOLAS BERESFORD READINGS

View Document

18/04/1818 April 2018 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