STEPHEN MICHAEL UK LIMITED

Company Documents

DateDescription
13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

28/03/2328 March 2023 First Gazette notice for voluntary strike-off

View Document

15/03/2315 March 2023 Application to strike the company off the register

View Document

16/02/2316 February 2023 Registered office address changed from C/O Stephen Michael Associates 1st Floor 3 More London Riverside London SE1 2RE to 201 Borough High Street C/O Stephen Michael Associates London SE1 1JA on 2023-02-16

View Document

25/01/2325 January 2023 Micro company accounts made up to 2022-03-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

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

View Accounts

18/01/2218 January 2022 Micro company accounts made up to 2021-03-31

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-05 with no updates

View Document

10/05/2110 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES

View Document

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

View Accounts

15/12/1915 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

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

View Accounts

02/12/182 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 04/03/18

View Document

02/12/182 December 2018 CURREXT FROM 04/03/2019 TO 31/03/2019

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

04/03/184 March 2018 Annual accounts for year ending 04 Mar 2018

View Accounts

02/12/172 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 04/03/17

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

04/03/174 March 2017 Annual accounts for year ending 04 Mar 2017

View Accounts

02/12/162 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 04/03/16

View Document

08/10/168 October 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

26/09/1626 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL S OYEWOBI / 26/09/2016

View Document

04/03/164 March 2016 Annual accounts for year ending 04 Mar 2016

View Accounts

15/11/1515 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 04/03/15

View Document

16/09/1516 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

04/03/154 March 2015 Annual accounts for year ending 04 Mar 2015

View Accounts

30/11/1430 November 2014 Annual accounts small company total exemption made up to 4 March 2014

View Document

15/09/1415 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts for year ending 04 Mar 2014

View Accounts

11/09/1311 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 4 March 2013

View Document

29/04/1329 April 2013 PREVEXT FROM 30/09/2012 TO 04/03/2013

View Document

15/11/1215 November 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

29/02/1229 February 2012 REGISTERED OFFICE CHANGED ON 29/02/2012 FROM 1ST FLOOR 3 MORE LONDON RIVERSIDE LONDON SE1 2RE UNITED KINGDOM

View Document

25/01/1225 January 2012 COMPANY NAME CHANGED ACCOUNTANCY & TAX CONSULTANTS LIMITED CERTIFICATE ISSUED ON 25/01/12

View Document

25/01/1225 January 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN OLADAPO ODELEYE / 29/09/2011

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SUNDAY OLADIPO OYEWOBI / 29/09/2011

View Document

05/09/115 September 2011 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