STEPHANIE SEGAL CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/09/2510 September 2025 New | Micro company accounts made up to 2025-03-31 |
| 18/06/2518 June 2025 | Secretary's details changed for Gilad Segal on 2025-06-17 |
| 18/06/2518 June 2025 | Director's details changed for Mrs Stephanie Jean Segal on 2025-06-17 |
| 17/06/2517 June 2025 | Confirmation statement made on 2025-06-16 with updates |
| 17/06/2517 June 2025 | Change of details for Mrs Stephanie Segal as a person with significant control on 2025-06-17 |
| 17/06/2517 June 2025 | Registered office address changed from C/O Sinclairs Bartrum Lerner Accountants Second Floor 34 Lime Street London EC3M 7AT England to C/O Second Floor 34 Lime Street London EC3M 7AT on 2025-06-17 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 25/09/2425 September 2024 | Micro company accounts made up to 2024-03-31 |
| 21/06/2421 June 2024 | Confirmation statement made on 2024-06-16 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 14/08/2314 August 2023 | Micro company accounts made up to 2023-03-31 |
| 16/06/2316 June 2023 | Confirmation statement made on 2023-06-16 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 11/10/2211 October 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 20/10/2120 October 2021 | Micro company accounts made up to 2021-03-31 |
| 24/09/2124 September 2021 | Secretary's details changed for Gilad Segal on 2021-09-23 |
| 23/09/2123 September 2021 | Director's details changed for Mrs Stephanie Jean Segal on 2021-09-23 |
| 23/09/2123 September 2021 | Change of details for Mrs Stephanie Segal as a person with significant control on 2021-09-23 |
| 17/06/2117 June 2021 | Confirmation statement made on 2021-06-16 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 14/07/2014 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 26/06/2026 June 2020 | REGISTERED OFFICE CHANGED ON 26/06/2020 FROM C/O C/O SINCLAIRS 39A WELBECK STREET LONDON UNITED KINGDOM W1G 8DH |
| 16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES |
| 20/09/1920 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 14/08/1814 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 11/07/1711 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 23/09/1623 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 29/06/1629 June 2016 | Annual return made up to 16 June 2016 with full list of shareholders |
| 27/06/1627 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / GILAD SEGAL / 01/01/2014 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 01/07/151 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 29/06/1529 June 2015 | Annual return made up to 16 June 2015 with full list of shareholders |
| 06/09/146 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 16/06/1416 June 2014 | Annual return made up to 16 June 2014 with full list of shareholders |
| 02/12/132 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 18/06/1318 June 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
| 21/08/1221 August 2012 | REGISTERED OFFICE CHANGED ON 21/08/2012 FROM C/O SINCLAIRS 32 QUEEN ANNE STREET LONDON W1G 8HD |
| 01/08/121 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 12/06/1212 June 2012 | Annual return made up to 12 June 2012 with full list of shareholders |
| 14/11/1114 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 30/06/1130 June 2011 | Annual return made up to 28 June 2011 with full list of shareholders |
| 19/10/1019 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE SEGAL / 28/06/2010 |
| 28/06/1028 June 2010 | Annual return made up to 28 June 2010 with full list of shareholders |
| 10/08/0910 August 2009 | RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS |
| 03/08/093 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 15/08/0815 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 11/08/0811 August 2008 | RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS |
| 14/01/0814 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 18/09/0718 September 2007 | RETURN MADE UP TO 09/07/07; NO CHANGE OF MEMBERS |
| 28/09/0628 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 07/09/067 September 2006 | RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS |
| 24/08/0624 August 2006 | SECRETARY RESIGNED |
| 24/08/0624 August 2006 | NEW SECRETARY APPOINTED |
| 04/10/054 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 19/07/0519 July 2005 | RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS |
| 20/07/0420 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 15/07/0415 July 2004 | RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS |
| 17/07/0317 July 2003 | RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS |
| 12/05/0312 May 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
| 12/05/0312 May 2003 | ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03 |
| 01/11/021 November 2002 | NEW DIRECTOR APPOINTED |
| 01/11/021 November 2002 | SECRETARY RESIGNED |
| 01/11/021 November 2002 | DIRECTOR RESIGNED |
| 01/11/021 November 2002 | NEW SECRETARY APPOINTED |
| 09/07/029 July 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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