THE STEWART GROUP LIMITED

Company Documents

DateDescription
04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

16/12/2116 December 2021 Application to strike the company off the register

View Document

30/11/2130 November 2021 Director's details changed for Mr Paul Gerald Love on 2021-11-30

View Document

24/09/2124 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

30/05/1930 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

08/05/198 May 2019 TERMINATE SEC APPOINTMENT

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, SECRETARY CAROLANNE MCGEOUGH

View Document

16/04/1916 April 2019 SECRETARY APPOINTED RACHEL LOUISE SPENCER

View Document

21/09/1821 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

16/09/1616 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

27/06/1627 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

16/10/1516 October 2015 REGISTERED OFFICE CHANGED ON 16/10/2015 FROM COMMODITY QUAY ST KATHERINE DOCKS LONDON E1W 1BF

View Document

23/07/1523 July 2015 REGISTERED OFFICE CHANGED ON 23/07/2015 FROM 1 TRANQUIL VALE BLACKHEATH LONDON ENGLAND AND WALES SE3 OBU UNITED KINGDOM

View Document

12/06/1512 June 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/06/1512 June 2015 COMPANY NAME CHANGED CLARKSONS PLATOU (OFFSHORE) LIMITED CERTIFICATE ISSUED ON 12/06/15

View Document

11/06/1511 June 2015 CURRSHO FROM 30/06/2016 TO 31/12/2015

View Document

10/06/1510 June 2015 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