STEALTH MODE LTD

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

07/02/257 February 2025 Termination of appointment of Emma Victoria Wicks as a secretary on 2024-10-18

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

21/05/2421 May 2024 Micro company accounts made up to 2022-12-30

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

19/12/2319 December 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

03/10/223 October 2022 Micro company accounts made up to 2021-12-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

27/03/2027 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CAL LEEMING / 20/02/2019

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES

View Document

27/03/2027 March 2020 SECRETARY'S CHANGE OF PARTICULARS / CAL LEEMING / 20/02/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/10/192 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

23/07/1923 July 2019 REGISTERED OFFICE CHANGED ON 23/07/2019 FROM 3MC MIDDLEMARCH BUSINESS PARK SISKIN DRIVE COVENTRY CV3 4FJ UNITED KINGDOM

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/11/1829 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 SECRETARY'S CHANGE OF PARTICULARS / CAL LEEMING / 23/02/2018

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CAL LEEMING / 23/02/2018

View Document

29/01/1829 January 2018 SECRETARY APPOINTED MISS EMMA VICTORIA WICKS

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/11/1729 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 REGISTERED OFFICE CHANGED ON 05/04/2017 FROM ABBEY HOUSE MANOR ROAD COVENTRY WEST MIDLANDS CV1 2FW

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/10/1621 October 2016 COMPANY NAME CHANGED CAL LEEMING LIMITED CERTIFICATE ISSUED ON 21/10/16

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/02/1625 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

18/01/1618 January 2016 COMPANY NAME CHANGED SIMPLICITY MEDIA LIMITED CERTIFICATE ISSUED ON 18/01/16

View Document

15/01/1615 January 2016 PREVSHO FROM 28/02/2016 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/03/155 March 2015 17/02/15 NO CHANGES

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

17/02/1417 February 2014 SECRETARY'S CHANGE OF PARTICULARS / CAL LEEMING / 31/01/2014

View Document

17/02/1417 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CAL LEEMING / 31/01/2014

View Document

17/02/1417 February 2014 17/02/14 NO CHANGES

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CAL LEEMING / 01/08/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

04/02/134 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

02/02/122 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CAL LEEMING / 06/10/2011

View Document

02/02/122 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/02/1116 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

03/11/103 November 2010 REGISTERED OFFICE CHANGED ON 03/11/2010 FROM THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY WEST MIDLANDS CV1 2FL

View Document

25/05/1025 May 2010 REGISTERED OFFICE CHANGED ON 25/05/2010 FROM 10 BORROWDALE CLOSE EARL SHIRLTON LE9 7GR ENGLAND

View Document

02/02/102 February 2010 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