T&K STEVENSON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewDirector's details changed for Mr Shyamal Sailesh Raja on 2025-07-28

View Document

25/02/2525 February 2025

View Document

25/02/2525 February 2025

View Document

25/02/2525 February 2025 Audit exemption subsidiary accounts made up to 2024-05-31

View Document

25/02/2525 February 2025

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

08/05/248 May 2024 Appointment of Mr Shivam Sailesh Raja as a director on 2024-05-07

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

02/11/232 November 2023 Notification of St Martin's Residential Homes Ltd as a person with significant control on 2016-04-06

View Document

02/11/232 November 2023 Cessation of Sailesh Bhagwanji Raja as a person with significant control on 2016-10-31

View Document

02/11/232 November 2023 Cessation of Sagar Sailesh Raja as a person with significant control on 2016-10-31

View Document

02/11/232 November 2023 Cessation of Shyamal Sailesh Raja as a person with significant control on 2016-10-31

View Document

25/10/2325 October 2023 Director's details changed for Mr Sailesh Bhagwanji Raja on 2022-07-04

View Document

25/10/2325 October 2023 Director's details changed for Mr Shyamal Sailesh Raja on 2022-07-04

View Document

25/10/2325 October 2023 Director's details changed for Mr Sagar Sailesh Raja on 2022-07-04

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/03/239 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-31 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-10-31 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

30/10/1930 October 2019 PSC'S CHANGE OF PARTICULARS / MR SAILESH BHAGWANJI RAJA / 29/01/2019

View Document

30/10/1930 October 2019 PSC'S CHANGE OF PARTICULARS / MR SAGAR SAILESH RAJA / 29/01/2019

View Document

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAGAR SAILESH RAJA / 29/01/2019

View Document

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAILESH BHAGWANJI RAJA / 29/01/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

13/07/1713 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 082758850004

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/03/1722 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 082758850003

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

05/12/165 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082758850002

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/12/1516 December 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

01/09/151 September 2015 APPOINTMENT TERMINATED, DIRECTOR KAREN STEVENSON

View Document

01/09/151 September 2015 REGISTERED OFFICE CHANGED ON 01/09/2015 FROM 340 MELTON ROAD LEICESTER LE4 7SL

View Document

27/08/1527 August 2015 DIRECTOR APPOINTED SAILESH BHAGWANJI RAJA

View Document

27/08/1527 August 2015 DIRECTOR APPOINTED MR SHYAMAL SAILESH RAJA

View Document

27/08/1527 August 2015 DIRECTOR APPOINTED MR SAGAR SAILESH RAJA

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

10/03/1510 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

03/12/143 December 2014 PREVSHO FROM 31/10/2014 TO 31/05/2014

View Document

31/10/1431 October 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

17/07/1417 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

29/05/1429 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082758850001

View Document

31/10/1331 October 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

31/10/1231 October 2012 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