STUART STEVENSON PSYCHOTHERAPIST AND CHILD PROTECTION CONSULTANT LTD

Company Documents

DateDescription
01/09/251 September 2025 NewMicro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

18/11/2418 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

07/11/247 November 2024 Micro company accounts made up to 2023-11-30

View Document

02/11/242 November 2024 Compulsory strike-off action has been discontinued

View Document

02/11/242 November 2024 Compulsory strike-off action has been discontinued

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

03/09/243 September 2024 Registered office address changed from 2a Forest Drive Theydon Bois Epping Essex CM16 7EY to Flat 3, 49 st Johns Villas Flat 3, 49 st Johns Villas London N19 3EE on 2024-09-03

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

06/01/236 January 2023 Confirmation statement made on 2022-11-12 with no updates

View Document

05/05/225 May 2022 Administrative restoration application

View Document

05/05/225 May 2022 Confirmation statement made on 2021-11-12 with no updates

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/08/2028 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 DISS40 (DISS40(SOAD))

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

04/02/204 February 2020 FIRST GAZETTE

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

01/08/191 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

10/02/1810 February 2018 DISS40 (DISS40(SOAD))

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

06/02/186 February 2018 FIRST GAZETTE

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, SECRETARY GARY COX

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, SECRETARY GARY COX

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

05/09/165 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

01/09/161 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART STEVENSON / 19/08/2016

View Document

11/01/1611 January 2016 Annual return made up to 12 November 2015 with full list of shareholders

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

22/01/1522 January 2015 Annual return made up to 12 November 2014 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

24/01/1424 January 2014 Annual return made up to 12 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

13/08/1313 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

22/11/1222 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

10/01/1210 January 2012 Annual return made up to 12 November 2011 with full list of shareholders

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

07/01/117 January 2011 Annual return made up to 12 November 2010 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART STEVENSON / 01/10/2009

View Document

10/12/0910 December 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

09/10/099 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

01/04/091 April 2009 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

18/01/0818 January 2008 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 NEW SECRETARY APPOINTED

View Document

28/04/0428 April 2004 SECRETARY RESIGNED

View Document

08/12/038 December 2003 NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 DIRECTOR RESIGNED

View Document

12/11/0312 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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