STEMS FLORAL DESIGN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Confirmation statement made on 2025-05-08 with no updates |
25/05/2525 May 2025 | Micro company accounts made up to 2024-05-29 |
27/02/2527 February 2025 | Previous accounting period shortened from 2024-05-30 to 2024-05-29 |
11/06/2411 June 2024 | Confirmation statement made on 2024-05-08 with no updates |
29/05/2429 May 2024 | Annual accounts for year ending 29 May 2024 |
29/02/2429 February 2024 | Previous accounting period shortened from 2023-05-31 to 2023-05-30 |
07/07/237 July 2023 | Confirmation statement made on 2023-05-08 with no updates |
30/05/2330 May 2023 | Registration of charge 047578830003, created on 2023-05-26 |
30/05/2330 May 2023 | Registration of charge 047578830004, created on 2023-05-26 |
30/05/2330 May 2023 | Annual accounts for year ending 30 May 2023 |
26/02/2326 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
24/02/2224 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
25/05/2125 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
19/05/2119 May 2021 | CONFIRMATION STATEMENT MADE ON 08/05/21, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
27/01/2027 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
19/05/1919 May 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
23/11/1823 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
26/02/1826 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
08/06/178 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 047578830001 |
07/06/177 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 047578830002 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
26/02/1726 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
04/06/164 June 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
17/05/1617 May 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/15 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
05/06/155 June 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
05/06/155 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / ANTONELLA PONTONE / 05/06/2015 |
05/06/155 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ANTONELLA PONTONE / 05/06/2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
11/05/1411 May 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
21/09/1321 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
14/05/1314 May 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
14/05/1314 May 2013 | DIRECTOR APPOINTED MISS ANTONELLA PONTONE |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
24/05/1224 May 2012 | REGISTERED OFFICE CHANGED ON 24/05/2012 FROM 60-62 OLD LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6QZ |
24/05/1224 May 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
01/03/121 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
23/05/1123 May 2011 | Annual return made up to 8 May 2011 with full list of shareholders |
24/01/1124 January 2011 | 31/05/10 TOTAL EXEMPTION FULL |
18/06/1018 June 2010 | Annual return made up to 8 May 2010 with full list of shareholders |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ORIANA VALERIA PONTONE / 08/05/2010 |
13/10/0913 October 2009 | 31/05/09 TOTAL EXEMPTION FULL |
24/06/0924 June 2009 | RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS |
19/01/0919 January 2009 | 31/05/08 TOTAL EXEMPTION FULL |
20/05/0820 May 2008 | RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS |
17/01/0817 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
04/06/074 June 2007 | RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS |
14/03/0714 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
11/05/0611 May 2006 | RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS |
13/03/0613 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
22/08/0522 August 2005 | NEW SECRETARY APPOINTED |
22/08/0522 August 2005 | REGISTERED OFFICE CHANGED ON 22/08/05 FROM: 49 MANOR ROAD MITCHAM SURREY CR4 1JG |
22/08/0522 August 2005 | SECRETARY RESIGNED |
14/06/0514 June 2005 | RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS |
29/03/0529 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
09/06/049 June 2004 | RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS |
08/05/038 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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