STEWART ANDERSON CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
27/12/2227 December 2022 | Final Gazette dissolved via voluntary strike-off |
27/12/2227 December 2022 | Final Gazette dissolved via voluntary strike-off |
20/09/2220 September 2022 | First Gazette notice for voluntary strike-off |
20/09/2220 September 2022 | First Gazette notice for voluntary strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/11/2129 November 2021 | Confirmation statement made on 2021-11-29 with updates |
24/11/2124 November 2021 | Confirmation statement made on 2021-10-18 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/05/2030 May 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
07/05/207 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/06/1925 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/10/1825 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/10/1730 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/07/166 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/06/1616 June 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/09/1517 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/06/1512 June 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/11/145 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/06/1417 June 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/08/1323 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/05/1329 May 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/08/126 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
07/06/127 June 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
19/08/1119 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/05/1125 May 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
23/11/1023 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NATALIE STEWART / 23/11/2010 |
23/11/1023 November 2010 | SECRETARY'S CHANGE OF PARTICULARS / HYACINTH LAMOOR STEWART / 23/11/2010 |
28/07/1028 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/06/1010 June 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NATALIE STEWART / 02/03/2010 |
05/03/105 March 2010 | SECRETARY'S CHANGE OF PARTICULARS / HYACINTH LAMOOR STEWART / 02/03/2010 |
09/09/099 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NATALIE STEWART / 09/09/2009 |
29/07/0929 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
03/06/093 June 2009 | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
16/03/0916 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NATALIE STEWART / 09/03/2009 |
11/03/0911 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NATALIE STEWART / 09/03/2009 |
10/07/0810 July 2008 | SECRETARY'S CHANGE OF PARTICULARS / HYACINTH STEWART / 02/07/2008 |
20/06/0820 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
23/05/0823 May 2008 | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS |
04/02/084 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
19/10/0719 October 2007 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/03/08 |
18/10/0718 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
18/10/0718 October 2007 | REGISTERED OFFICE CHANGED ON 18/10/07 FROM: FLAT 1, 35, CHATSWORTH ROAD CROYDON SURREY CR0 1HE |
16/05/0716 May 2007 | 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