STEPHANE ROUX LIMITED

Company Documents

DateDescription
09/04/249 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/04/249 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

12/01/2412 January 2024 Application to strike the company off the register

View Document

03/01/243 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

02/01/242 January 2024 Micro company accounts made up to 2023-11-30

View Document

05/12/235 December 2023 Previous accounting period shortened from 2024-03-31 to 2023-11-30

View Document

05/12/235 December 2023 Registered office address changed from 34 Cunnack Close Helston Cornwall TR13 8XQ to Rosewyn Summercourt Newquay TR8 5BQ on 2023-12-05

View Document

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

View Accounts

18/04/2318 April 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

09/04/229 April 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

03/01/223 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

15/04/2115 April 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

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 01/01/21, NO UPDATES

View Document

14/04/2014 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

15/04/1915 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

01/01/191 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

19/11/1819 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

01/01/181 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, NO UPDATES

View Document

19/04/1719 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/04/1718 April 2017 PREVSHO FROM 30/06/2017 TO 31/03/2017

View Document

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

View Accounts

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

08/11/168 November 2016 COMPANY NAME CHANGED STEPHAN ROUX LIMITED CERTIFICATE ISSUED ON 08/11/16

View Document

07/10/167 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

07/08/167 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

13/08/1513 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

04/08/154 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

12/08/1412 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

04/08/144 August 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/01/1423 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/08/136 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/07/1227 July 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/07/1227 July 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

25/07/1125 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

24/07/1124 July 2011 APPOINTMENT TERMINATED, SECRETARY AURORE ROUX

View Document

24/07/1124 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANE CHARLES ROUX / 23/07/2011

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANE CHARLES ROUX / 01/07/2010

View Document

13/07/1013 July 2010 Annual return made up to 5 July 2010 with full list of shareholders

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/2009 FROM CLIES, FARM GUNWALLOE HELSTON CORNWALL TR12 7QQ

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/07/0829 July 2008 RETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

06/07/076 July 2007 RETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/07/0612 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0519 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

27/04/0527 April 2005 REGISTERED OFFICE CHANGED ON 27/04/05 FROM: TRESPRISON BUNGALOW TRESPRISON HELSTON CORNWALL TR13 0QD

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

21/07/0421 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/06/04

View Document

14/01/0414 January 2004 SECRETARY RESIGNED

View Document

14/01/0414 January 2004 NEW SECRETARY APPOINTED

View Document

05/07/035 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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