STEMS FROM THE HEART LTD

Company Documents

DateDescription
24/10/2324 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/10/2324 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

28/07/2328 July 2023 Application to strike the company off the register

View Document

12/07/2312 July 2023 Micro company accounts made up to 2023-06-30

View Document

10/07/2310 July 2023 Previous accounting period extended from 2023-03-31 to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/12/229 December 2022 Director's details changed for Miss Jade Ellen Annis on 2022-10-29

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

07/10/227 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

07/06/217 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2123 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

18/04/1818 April 2018 CESSATION OF MICHAEL HORNER AS A PSC

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MISS JADE ELLEN ANNIS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/08/1618 August 2016 REGISTERED OFFICE CHANGED ON 18/08/2016 FROM 44 DIAMOND DRIVE IRTHLINGBOROUGH WELLINGBOROUGH NN9 5PT

View Document

18/08/1618 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS TERESA HORNER / 01/08/2016

View Document

18/08/1618 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS TERESA HORNER / 01/08/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

13/05/1513 May 2015 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

08/12/148 December 2014 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