STEFI 2013 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Micro company accounts made up to 2024-07-31

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

20/01/2420 January 2024 Micro company accounts made up to 2023-07-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

28/09/2328 September 2023 Registered office address changed from 2a the Fairway London N14 4NY England to 29 Kildare Road London E16 4AJ on 2023-09-28

View Document

28/09/2328 September 2023 Termination of appointment of Andon Dimitrov Boyadzhiev as a director on 2022-10-30

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/01/2327 January 2023 Micro company accounts made up to 2022-07-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/11/2127 November 2021 Micro company accounts made up to 2021-07-31

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

12/01/2112 January 2021 REGISTERED OFFICE CHANGED ON 12/01/2021 FROM 9 ST. RONANS NETHER STREET LONDON N3 1QY ENGLAND

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/07/203 July 2020 DIRECTOR APPOINTED MR ANDON DIMITROV BOYADZHIEV

View Document

13/02/2013 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES

View Document

22/10/1922 October 2019 CESSATION OF ANDON DIMITROV BOYADZHIEV AS A PSC

View Document

22/10/1922 October 2019 PSC'S CHANGE OF PARTICULARS / MR VASIL DIMITROV BOYADZHIEV / 01/06/2019

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANDON BOYADZHIEV

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

13/07/1913 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/07/1812 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VASIL DIMITROV BOYADZHIEV / 01/01/2017

View Document

12/07/1812 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDON DIMITROV BOYADZHIEV / 01/01/2017

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

12/07/1812 July 2018 PSC'S CHANGE OF PARTICULARS / MR ANDON DIMITROV BOYADZHIEV / 01/01/2017

View Document

11/07/1811 July 2018 REGISTERED OFFICE CHANGED ON 11/07/2018 FROM 9 NETHER STREET LONDON N3 1QY ENGLAND

View Document

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES

View Document

10/01/1710 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDON DIMITROV BOYADZHIEV / 01/01/2017

View Document

10/01/1710 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDON DIMITROV BOYADZHIEV / 01/01/2017

View Document

04/12/164 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDON DIMITROV BOYADZHIEV / 01/12/2016

View Document

04/12/164 December 2016 REGISTERED OFFICE CHANGED ON 04/12/2016 FROM 109 MAIDSTONE ROAD LONDON N11 2JS ENGLAND

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

20/11/1520 November 2015 DIRECTOR APPOINTED MR VASIL DIMITROV BOYADZHIEV

View Document

10/09/1510 September 2015 REGISTERED OFFICE CHANGED ON 10/09/2015 FROM 67 NORTH CIRCULAR ROAD LONDON N13 5EQ

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

11/07/1511 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR VASIL BOYADZHIEV

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/08/1428 August 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

10/07/1310 July 2013 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