STEADFAST PRODUCTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-13 with updates

View Document

10/02/2510 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with updates

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

15/05/2315 May 2023 Confirmation statement made on 2023-05-13 with updates

View Document

15/02/2315 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/05/2217 May 2022 Director's details changed for Aileen Mccracken on 2022-05-12

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-13 with updates

View Document

16/05/2216 May 2022 Change of details for Mr Charles Vernon Thompson as a person with significant control on 2022-05-12

View Document

16/05/2216 May 2022 Director's details changed for Mr Charles Vernon Thompson on 2022-05-12

View Document

16/05/2216 May 2022 Secretary's details changed for Aileen Mccracken on 2022-05-12

View Document

24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/05/1826 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

05/03/185 March 2018 REGISTERED OFFICE CHANGED ON 05/03/2018 FROM CHAPEL COTTAGE THE STREET ACOL BIRCHINGTON KENT CT7 0JA ENGLAND

View Document

22/02/1822 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

24/06/1724 June 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM THE OLD BARN THE BRIDGE EASHING GODALMING SURREY GU7 2QF

View Document

27/02/1627 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/06/1529 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

11/03/1511 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

01/08/141 August 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

03/03/143 March 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

22/06/1322 June 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

21/06/1321 June 2013 SECRETARY'S CHANGE OF PARTICULARS / AILEEN MCCRACKEN / 01/02/2013

View Document

21/06/1321 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES VERNON THOMPSON / 01/02/2013

View Document

21/06/1321 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / AILEEN MCCRACKEN / 01/02/2013

View Document

20/02/1320 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

08/06/128 June 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

14/02/1214 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

01/06/111 June 2011 SECRETARY'S CHANGE OF PARTICULARS / AILEEN MCCRACKEN / 01/07/2010

View Document

01/06/111 June 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES VERNON THOMPSON / 01/07/2010

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / AILEEN MCCRACKEN / 07/07/2010

View Document

23/02/1123 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

10/06/1010 June 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / AILEEN MCCRACKEN / 01/11/2009

View Document

25/02/1025 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

09/07/099 July 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

28/07/0828 July 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

23/07/0823 July 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/076 September 2007 RETURN MADE UP TO 13/05/07; NO CHANGE OF MEMBERS

View Document

06/09/076 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0719 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 DIRECTOR RESIGNED

View Document

01/06/051 June 2005 SECRETARY RESIGNED

View Document

01/06/051 June 2005 NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/051 June 2005 REGISTERED OFFICE CHANGED ON 01/06/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

13/05/0513 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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