STEVEN FS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewAccounts for a medium company made up to 2024-12-31

View Document

05/06/255 June 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

06/01/256 January 2025 Registered office address changed from Unit 1, 74 Back Church Lane London E1 1LX England to 142, Central Street Clerkenwell London EC1V 8AR on 2025-01-06

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

15/10/2415 October 2024 Director's details changed for Mr Nicky Gope Kundnani on 2024-10-14

View Document

09/10/249 October 2024 Registered office address changed from Unit 8 74 Back Church Lane London E1 1LX England to Unit 1, 74 Back Church Lane London E1 1LX on 2024-10-09

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-08 with updates

View Document

03/05/243 May 2024 Confirmation statement made on 2024-05-03 with updates

View Document

15/03/2415 March 2024 Termination of appointment of Alison Kathryn Gillett as a director on 2024-03-14

View Document

13/02/2413 February 2024 Appointment of Mr Aminur Rahman as a director on 2024-02-02

View Document

04/01/244 January 2024 Appointment of Mr Nicky Gope Kundnani as a director on 2024-01-02

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/12/237 December 2023 Director's details changed for Ms Alison Kathryn Gillett on 2023-12-07

View Document

07/12/237 December 2023 Certificate of change of name

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-07 with updates

View Document

11/10/2311 October 2023 Full accounts made up to 2022-12-31

View Document

11/09/2311 September 2023 Statement of capital following an allotment of shares on 2023-08-31

View Document

31/07/2331 July 2023 Termination of appointment of Nicky Kundnani as a director on 2023-07-31

View Document

17/07/2317 July 2023 Change of details for Sync Capital Limited as a person with significant control on 2021-08-01

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-27 with updates

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-05 with updates

View Document

17/03/2317 March 2023 Resolutions

View Document

17/03/2317 March 2023 Resolutions

View Document

17/03/2317 March 2023 Resolutions

View Document

17/03/2317 March 2023 Resolutions

View Document

17/03/2317 March 2023 Resolutions

View Document

17/03/2317 March 2023 Resolutions

View Document

17/03/2317 March 2023 Resolutions

View Document

16/03/2316 March 2023 Statement of capital following an allotment of shares on 2023-02-07

View Document

09/01/239 January 2023 Resolutions

View Document

09/01/239 January 2023 Resolutions

View Document

09/01/239 January 2023 Memorandum and Articles of Association

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/12/2227 December 2022 Statement of capital following an allotment of shares on 2022-12-20

View Document

14/10/2214 October 2022 Current accounting period extended from 2022-06-30 to 2022-12-31

View Document

20/09/2220 September 2022 Accounts for a small company made up to 2021-06-30

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

14/01/2214 January 2022 Registered office address changed from 74 Back Church Lane Unit 8 London E1 1LX United Kingdom to Unit 8 74 Back Church Lane London E1 1LX on 2022-01-14

View Document

06/10/216 October 2021 Full accounts made up to 2020-06-30

View Document

24/09/2124 September 2021 Registered office address changed from Unit 8, 74 Back Church Lane Unit 8, 74 London E1 1AB England to 74 Back Church Lane Unit 8 London E1 1LX on 2021-09-24

View Document

27/08/2027 August 2020 COMPANY NAME CHANGED SYNC CAPITAL HOLDINGS LIMITED CERTIFICATE ISSUED ON 27/08/20

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

28/03/2028 March 2020 DISS40 (DISS40(SOAD))

View Document

25/03/2025 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

19/09/1919 September 2019 PREVEXT FROM 30/04/2019 TO 30/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM 71-75 SHELTON STREET LONDON WC2H 9JQ UNITED KINGDOM

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICKI KUNDNANI / 01/05/2018

View Document

23/05/1823 May 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/04/186 April 2018 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