STEMS FROM THE HEART LTD
Company Documents
Date | Description |
---|---|
24/10/2324 October 2023 | Final Gazette dissolved via voluntary strike-off |
24/10/2324 October 2023 | Final Gazette dissolved via voluntary strike-off |
08/08/238 August 2023 | First Gazette notice for voluntary strike-off |
08/08/238 August 2023 | First Gazette notice for voluntary strike-off |
28/07/2328 July 2023 | Application to strike the company off the register |
12/07/2312 July 2023 | Micro company accounts made up to 2023-06-30 |
10/07/2310 July 2023 | Previous accounting period extended from 2023-03-31 to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
09/12/229 December 2022 | Director's details changed for Miss Jade Ellen Annis on 2022-10-29 |
09/12/229 December 2022 | Confirmation statement made on 2022-12-08 with no updates |
07/10/227 October 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/12/2113 December 2021 | Confirmation statement made on 2021-12-08 with no updates |
07/06/217 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/03/2123 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
11/12/2011 December 2020 | CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/12/1824 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES |
18/04/1818 April 2018 | CESSATION OF MICHAEL HORNER AS A PSC |
18/04/1818 April 2018 | DIRECTOR APPOINTED MISS JADE ELLEN ANNIS |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES |
06/12/176 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
12/12/1612 December 2016 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES |
01/09/161 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/08/1618 August 2016 | REGISTERED OFFICE CHANGED ON 18/08/2016 FROM 44 DIAMOND DRIVE IRTHLINGBOROUGH WELLINGBOROUGH NN9 5PT |
18/08/1618 August 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS TERESA HORNER / 01/08/2016 |
18/08/1618 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TERESA HORNER / 01/08/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual return made up to 8 December 2015 with full list of shareholders |
13/05/1513 May 2015 | CURREXT FROM 31/12/2015 TO 31/03/2016 |
08/12/148 December 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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