STEF & COS CONCEPT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

12/11/2412 November 2024 Registered office address changed from 8 Alnwick Close Rushden NN10 0TB England to 37 Tyne Way Rushden NN10 0GT on 2024-11-12

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

12/11/2412 November 2024 Registered office address changed from 37 Tyne Way Rushden NN10 0GT England to 37 Tyne Way Rushden NN10 0GT on 2024-11-12

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

23/07/2423 July 2024 Registered office address changed from 331 Shelley Road 331 Shelley Road Wellingborough NN8 3EW England to 8 Alnwick Close Rushden NN10 0TB on 2024-07-23

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

03/11/233 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

18/10/2318 October 2023 Registered office address changed from Flat G8 Urban Village Building 51 Bromham Road Bedford MK40 2HD England to 331 Shelley Road 331 Shelley Road Wellingborough NN8 3EW on 2023-10-18

View Document

02/03/232 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

25/02/2225 February 2022 Registered office address changed from 51 Bromham Road Bedford MK40 2HD England to Flat G8 Urban Village Building 51 Bromham Road Bedford MK40 2HD on 2022-02-25

View Document

25/02/2225 February 2022 Director's details changed for Mr Iulian-Nicolae Andonas on 2022-02-11

View Document

25/02/2225 February 2022 Change of details for Mr Iulian-Nicolae Andonas as a person with significant control on 2022-02-11

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

02/02/222 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

27/01/2227 January 2022 Confirmation statement made on 2021-11-13 with no updates

View Document

27/01/2227 January 2022 Change of details for Mr Iulian-Nicolae Andonas as a person with significant control on 2022-01-13

View Document

27/01/2227 January 2022 Registered office address changed from 20 Baldock Road Stotfold Hitchin Hertfordshire SG5 4PB England to 51 Bromham Road Bedford MK40 2HD on 2022-01-27

View Document

27/01/2227 January 2022 Director's details changed for Mr Iulian-Nicolae Andonas on 2022-01-13

View Document

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

View Accounts

09/06/219 June 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

27/01/2127 January 2021 CONFIRMATION STATEMENT MADE ON 13/11/20, NO UPDATES

View Document

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

View Accounts

21/11/2021 November 2020 PSC'S CHANGE OF PARTICULARS / MR IULIAN-NICOLAE ANDONAS / 21/11/2020

View Document

21/11/2021 November 2020 REGISTERED OFFICE CHANGED ON 21/11/2020 FROM 59 FENCEPIECE ROAD ILFORD IG6 2LZ ENGLAND

View Document

21/11/2021 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IULIAN-NICOLAE ANDONAS / 21/11/2020

View Document

05/11/205 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

13/11/1913 November 2019 REGISTERED OFFICE CHANGED ON 13/11/2019 FROM 85 FLAT 3 AVENUE ROAD HAROLD WOOD ROMFORD RM3 0SS UNITED KINGDOM

View Document

15/11/1815 November 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