STEPHENS RICKARD LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

04/04/254 April 2025 Confirmation statement made on 2025-04-04 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

10/05/2410 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/06/2319 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/05/2213 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

10/04/2210 April 2022 Director's details changed for Mr Mark Stephens on 2022-04-01

View Document

10/04/2210 April 2022 Change of details for Mr Mark Stephens as a person with significant control on 2022-04-01

View Document

10/04/2210 April 2022 Director's details changed for Mr Mark Stephens on 2022-04-10

View Document

14/10/2114 October 2021 Director's details changed for Mr Mark Stephens on 2021-10-14

View Document

05/10/215 October 2021 Director's details changed for Mr Mark Stephens on 2021-10-05

View Document

05/10/215 October 2021 Change of details for Mr Mark Stephens as a person with significant control on 2021-10-05

View Document

05/10/215 October 2021 Change of details for Mr Mark Stephens as a person with significant control on 2021-10-05

View Document

05/10/215 October 2021 Director's details changed for Mr Mark Stephens on 2021-10-05

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/05/2112 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 04/04/21, WITH UPDATES

View Document

17/03/2117 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHENS / 17/03/2021

View Document

17/03/2117 March 2021 PSC'S CHANGE OF PARTICULARS / MR MARK STEPHENS / 17/03/2021

View Document

16/03/2116 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHENS / 16/03/2021

View Document

16/03/2116 March 2021 PSC'S CHANGE OF PARTICULARS / MR MARK STEPHENS / 16/03/2021

View Document

28/01/2128 January 2021 ADOPT ARTICLES 21/01/2021

View Document

28/01/2128 January 2021 ARTICLES OF ASSOCIATION

View Document

21/01/2121 January 2021 PSC'S CHANGE OF PARTICULARS / MR MARK STEPHENS / 03/12/2020

View Document

18/01/2118 January 2021 CESSATION OF JANE ELIZABETH STEPHENS AS A PSC

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/06/2016 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

07/04/207 April 2020 PSC'S CHANGE OF PARTICULARS / MR MARK STEPHENS / 14/10/2019

View Document

19/11/1919 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUPERT HENRY REID RICKARD

View Document

16/10/1916 October 2019 PSC'S CHANGE OF PARTICULARS / MR MARK STEPHENS / 14/10/2019

View Document

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHENS / 14/10/2019

View Document

16/10/1916 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHENS / 14/10/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/08/1929 August 2019 29/08/19 STATEMENT OF CAPITAL GBP 51

View Document

29/08/1929 August 2019 29/08/19 STATEMENT OF CAPITAL GBP 100

View Document

03/07/193 July 2019 DIRECTOR APPOINTED MR RUPERT HENRY REID RICKARD

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

06/03/196 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

06/12/186 December 2018 COMPANY NAME CHANGED STEPHENS (INTERNATIONAL) LIMITED CERTIFICATE ISSUED ON 06/12/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

12/02/1812 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

29/03/1729 March 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

07/03/177 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHENS / 07/03/2017

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR JEREMY KEMP

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

07/02/177 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHENS / 15/12/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

31/08/1631 August 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/08/1514 August 2015 DIRECTOR APPOINTED JEREMY CLIVE KEMP

View Document

14/08/1514 August 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

16/04/1516 April 2015 VARYING SHARE RIGHTS AND NAMES

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/07/1425 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

23/07/1423 July 2014 CURREXT FROM 30/06/2014 TO 30/09/2014

View Document

13/05/1413 May 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/05/1413 May 2014 14/04/14 STATEMENT OF CAPITAL GBP 102

View Document

17/07/1317 July 2013 28/06/13 STATEMENT OF CAPITAL GBP 2

View Document

17/07/1317 July 2013 REGISTERED OFFICE CHANGED ON 17/07/2013 FROM CALDER & CO 16 CHARLES II STREET LONDON SW1Y 4NW UNITED KINGDOM

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, SECRETARY CALDER & CO (REGISTRARS) LIMITED

View Document

28/06/1328 June 2013 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