STEPNEY WAY PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 Confirmation statement made on 2025-01-10 with updates

View Document

26/07/2526 July 2025 Notification of Yadvinder Singh Sandhu as a person with significant control on 2025-01-10

View Document

26/07/2526 July 2025 Appointment of Mr Yadvinder Singh Sandhu as a director on 2025-01-10

View Document

26/07/2526 July 2025 Registered office address changed from 2nd Floor, 22 Gilbert Street London W1K 5HD England to 6 Westbury Road Feltham TW13 5HQ on 2025-07-26

View Document

26/07/2526 July 2025 Cessation of Ipe Group (Holdings) Limited as a person with significant control on 2025-01-10

View Document

26/07/2526 July 2025 Termination of appointment of Joshua Daniel Reuben as a director on 2025-01-10

View Document

22/04/2522 April 2025 Confirmation statement made on 2024-03-31 with no updates

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

01/04/251 April 2025 Compulsory strike-off action has been discontinued

View Document

01/04/251 April 2025 Compulsory strike-off action has been discontinued

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

22/12/2322 December 2023 Previous accounting period shortened from 2023-03-29 to 2023-03-28

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2022-03-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

11/04/2311 April 2023 Satisfaction of charge 103766300001 in full

View Document

11/04/2311 April 2023 Satisfaction of charge 103766300002 in full

View Document

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

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-04-04 with no updates

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

04/04/224 April 2022

View Document

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

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

22/01/2022 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 A SET OF PARENT ACCOUNTS WERE PROCESSED ON THIS COMPANY'S RECORDS IN ERROR. DOC REMOVED TO 9639868

View Document

07/01/207 January 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/19

View Document

07/01/207 January 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19

View Document

16/09/1916 September 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

30/08/1930 August 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18

View Document

30/08/1930 August 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

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

View Accounts

18/12/1818 December 2018 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA DANIEL REUBEN / 20/11/2018

View Document

14/11/1814 November 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR ENAMUR RAHMAN

View Document

22/12/1722 December 2017 PREVSHO FROM 30/09/2017 TO 30/03/2017

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, WITH UPDATES

View Document

12/09/1712 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IPE GROUP (HOLDINGS) LIMITED

View Document

12/09/1712 September 2017 CESSATION OF MOHAMMED ADNAN IMAM AS A PSC

View Document

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM BLACK SEA HOUSE 72 WILSON STREET LONDON EC2A 2DH UNITED KINGDOM

View Document

24/05/1724 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103766300002

View Document

24/05/1724 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103766300001

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

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

View Accounts

21/09/1621 September 2016 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED IMAM

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, DIRECTOR MAHER MATIN

View Document

21/09/1621 September 2016 DIRECTOR APPOINTED MR JOSHUA DANIEL REUBEN

View Document

21/09/1621 September 2016 DIRECTOR APPOINTED MR ENAMUR UR RAHMAN

View Document

15/09/1615 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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