STEDA LIMITED

40 Chamberlayne Road, London, NW10 3JE
StatusACTIVE
Company No.07181594
CategoryPrivate Limited Company
Incorporated08 Mar 2010
Age14 years, 2 months, 25 days
JurisdictionEngland Wales

SUMMARY

STEDA LIMITED is an active private limited company with number 07181594. It was incorporated 14 years, 2 months, 25 days ago, on 08 March 2010. The company address is 40 Chamberlayne Road, London, NW10 3JE.



Company Fillings

Accounts with accounts type micro entity

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2023

Action Date: 02 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2022

Action Date: 02 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-02

Documents

View document PDF

Change to a person with significant control

Date: 09 Sep 2022

Action Date: 31 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Oliver Mcgrath

Change date: 2022-08-31

Documents

View document PDF

Change to a person with significant control

Date: 09 Sep 2022

Action Date: 31 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen John Mcgrath

Change date: 2022-08-31

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-31

Officer name: Mr David Oliver Mcgrath

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 16 Sep 2021

Action Date: 19 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen John Mcgrath

Change date: 2020-10-19

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2021

Action Date: 02 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-02

Documents

View document PDF

Change to a person with significant control

Date: 15 Sep 2021

Action Date: 19 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Oliver Mcgrath

Change date: 2020-10-19

Documents

View document PDF

Change to a person with significant control

Date: 19 Apr 2021

Action Date: 12 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-12

Psc name: Mr Stephen John Mcgrath

Documents

View document PDF

Notification of a person with significant control

Date: 16 Apr 2021

Action Date: 12 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-10-12

Psc name: David Oliver Mcgrath

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2021

Action Date: 16 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-16

Officer name: Mr Stephen John Mcgrath

Documents

View document PDF

Change to a person with significant control

Date: 16 Apr 2021

Action Date: 16 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen John Mcgrath

Change date: 2021-04-16

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2021

Action Date: 16 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Oliver Mcgrath

Change date: 2021-04-16

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2021

Action Date: 16 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen John Mcgrath

Change date: 2021-04-16

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2021

Action Date: 16 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-16

Officer name: Mr David Oliver Mcgrath

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-02

Documents

View document PDF

Change person secretary company with change date

Date: 01 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-09-01

Officer name: Mr David Mcgrath

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-16

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2017

Action Date: 14 Mar 2016

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2016-03-14

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 16 Feb 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AAMD

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2016

Action Date: 20 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-20

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-21

Officer name: Mr Stephen John Mcgrath

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-21

Officer name: Mr David Oliver Mcgrath

Documents

View document PDF

Certificate change of name company

Date: 21 Jan 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sdm investments LIMITED\certificate issued on 21/01/16

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2015

Action Date: 20 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-20

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2015

Action Date: 20 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-03-20

Officer name: Mr Stephen John Mcgrath

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2014

Action Date: 12 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-12

Documents

View document PDF

Certificate change of name company

Date: 01 Nov 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dsm investment property LTD.\certificate issued on 01/11/13

Documents

View document PDF

Appoint person director company with name

Date: 02 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Oliver Mcgrath

Documents

View document PDF

Appoint person director company with name

Date: 02 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John Mcgrath

Documents

View document PDF

Termination director company with name

Date: 25 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Mcgrath

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2013

Action Date: 08 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2012

Action Date: 08 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2011

Action Date: 08 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-08

Documents

View document PDF

Incorporation company

Date: 08 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CROFT EDUCATION AND IT SERVICES LIMITED

57 BRADLEY ROAD,SLOUGH,SL1 3PL

Number:07385071
Status:ACTIVE
Category:Private Limited Company

CULMORE BUILDING MERCHANTS LIMITED

36 WASHINGTON STREET,GLASGOW,G3 8AZ

Number:SC573046
Status:ACTIVE
Category:Private Limited Company

EARL MANAGEMENT SOLUTIONS LIMITED

39 CITY ROAD,NEWCASTLE UPON TYNE,NE1 2BA

Number:09944420
Status:ACTIVE
Category:Private Limited Company

MC 503 LIMITED

NEW KINGS COURT TOLLGATE,EASTLEIGH,SO53 3LG

Number:09010765
Status:ACTIVE
Category:Private Limited Company

OIBOY LTD

C/O BDA ASSOCIATES LIMITED ANNECY COURT, FERRY WORKS,THAMES DITTON,KT7 0QJ

Number:10316538
Status:ACTIVE
Category:Private Limited Company

SACKVILLE UKPEC2 GALAHAD (GP) LIMITED

CANNON PLACE,LONDON,EC4N 6AG

Number:08058484
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source