STEWMOO DESIGN LIMITED

Company Documents

DateDescription
19/06/2419 June 2024 Final Gazette dissolved following liquidation

View Document

19/06/2419 June 2024 Final Gazette dissolved following liquidation

View Document

19/03/2419 March 2024 Return of final meeting in a creditors' voluntary winding up

View Document

19/05/2319 May 2023 Resolutions

View Document

19/05/2319 May 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

19/05/2319 May 2023 Statement of affairs

View Document

19/05/2319 May 2023 Appointment of a voluntary liquidator

View Document

19/05/2319 May 2023 Resolutions

View Document

17/05/2317 May 2023 Registered office address changed from Sovereign House 51 High Street Wetherby LS22 6LR England to Suite E10 Joseph's Well Westgate Leeds LS3 1AB on 2023-05-17

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

12/10/2212 October 2022 Director's details changed for Mrs Hannah Clare Moody on 2022-09-20

View Document

20/09/2220 September 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/12/208 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

10/10/1910 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

02/03/182 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

08/12/168 December 2016 REGISTERED OFFICE CHANGED ON 08/12/2016 FROM 130 HIGH STREET BOSTON SPA WETHERBY WEST YORKSHIRE LS23 6BW UNITED KINGDOM

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER STEWART / 28/01/2016

View Document

22/01/1622 January 2016 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