STEPH CONSULTANCY LIMITED
Status | ACTIVE |
Company No. | 08947986 |
Category | Private Limited Company |
Incorporated | 19 Mar 2014 |
Age | 10 years, 2 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
STEPH CONSULTANCY LIMITED is an active private limited company with number 08947986. It was incorporated 10 years, 2 months, 13 days ago, on 19 March 2014. The company address is 12a Chicago Avenue, Gillingham, ME7 2DR, England.
Company Fillings
Confirmation statement with updates
Date: 01 Mar 2024
Action Date: 01 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-01
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 21 Mar 2023
Action Date: 16 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-16
Documents
Accounts amended with accounts type total exemption full
Date: 07 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AAMD
Made up date: 2022-03-31
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 16 Mar 2022
Action Date: 16 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-16
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 08 Apr 2021
Action Date: 08 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-08
Documents
Change person director company with change date
Date: 01 Mar 2021
Action Date: 25 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-25
Officer name: Ms Adaobi Okoli
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2021
Action Date: 01 Mar 2021
Category: Address
Type: AD01
New address: 12a Chicago Avenue Gillingham ME7 2DR
Old address: 45 Windermere Avenue Purfleet RM19 1PZ England
Change date: 2021-03-01
Documents
Accounts with accounts type micro entity
Date: 21 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 08 Apr 2020
Action Date: 08 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-08
Documents
Accounts with accounts type micro entity
Date: 20 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 20 Apr 2019
Action Date: 20 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-20
Documents
Change to a person with significant control
Date: 14 Mar 2019
Action Date: 14 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-03-14
Psc name: Miss Adaobi Okoli
Documents
Change person director company with change date
Date: 13 Mar 2019
Action Date: 13 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Adaobi Okoli
Change date: 2019-03-13
Documents
Change registered office address company with date old address new address
Date: 13 Mar 2019
Action Date: 13 Mar 2019
Category: Address
Type: AD01
New address: 45 Windermere Avenue Purfleet RM19 1PZ
Change date: 2019-03-13
Old address: Unit 4 York House Langston Road Loughton IG10 3TQ
Documents
Accounts with accounts type unaudited abridged
Date: 19 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 23 Apr 2018
Action Date: 20 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-20
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2018
Action Date: 16 Feb 2018
Category: Address
Type: AD01
New address: Unit 4 York House Langston Road Loughton IG10 3TQ
Change date: 2018-02-16
Old address: 83 Sydenham Road London SE26 5UA England
Documents
Accounts amended with accounts type total exemption full
Date: 16 Feb 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AAMD
Made up date: 2017-03-31
Documents
Change to a person with significant control
Date: 05 Feb 2018
Action Date: 05 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Adaobi Okoli
Change date: 2018-02-05
Documents
Change person director company with change date
Date: 05 Feb 2018
Action Date: 21 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Adaobi Okoli
Change date: 2016-07-21
Documents
Accounts with accounts type micro entity
Date: 29 May 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 29 May 2017
Action Date: 20 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-20
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2017
Action Date: 28 Feb 2017
Category: Address
Type: AD01
New address: 83 Sydenham Road London SE26 5UA
Old address: 45 Windermere Avenue Purfleet Essex RM19 1PZ England
Change date: 2017-02-28
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2016
Action Date: 31 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-31
New address: 45 Windermere Avenue Purfleet Essex RM19 1PZ
Old address: Flat 45, Building 45 Hopton Road London SE18 6th England
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 20 May 2016
Action Date: 20 May 2016
Category: Address
Type: AD01
Change date: 2016-05-20
Old address: Flat 45, Building 45 Hopton Road London SE18 6th England
New address: Flat 45, Building 45 Hopton Road London SE18 6th
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2016
Action Date: 20 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-20
Documents
Change registered office address company with date old address new address
Date: 16 May 2016
Action Date: 16 May 2016
Category: Address
Type: AD01
Old address: 83 Sydenham Road London SE26 5UA England
New address: Flat 45, Building 45 Hopton Road London SE18 6th
Change date: 2016-05-16
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2015
Action Date: 23 Sep 2015
Category: Address
Type: AD01
New address: 83 Sydenham Road London SE26 5UA
Old address: C/O Duke and Coleman Limited Admral Park Victory Way Crossways Business Park Dartford DA2 6QD
Change date: 2015-09-23
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2015
Action Date: 20 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-20
Documents
Change registered office address company with date old address new address
Date: 01 May 2015
Action Date: 01 May 2015
Category: Address
Type: AD01
New address: C/O Duke and Coleman Limited Admral Park Victory Way Crossways Business Park Dartford DA2 6QD
Change date: 2015-05-01
Old address: 92 Sydenham Road Sydenham London SE26 5JX England
Documents
Accounts with accounts type total exemption small
Date: 01 May 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2015
Action Date: 08 Feb 2015
Category: Address
Type: AD01
New address: 92 Sydenham Road Sydenham London SE26 5JX
Old address: Building 45, Flat 45 Hopton Road London SE18 6TH
Change date: 2015-02-08
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2014
Action Date: 20 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-20
Documents
Change person director company with change date
Date: 25 Apr 2014
Action Date: 25 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-25
Officer name: Stephanie Adaobi Okoli
Documents
Some Companies
FREIGHTBRAIN INTERNATIONAL LIMITED
UNIT 4B COOPER DRIVE,BRAINTREE,CM7 2RF
Number: | 01870746 |
Status: | ACTIVE |
Category: | Private Limited Company |
GARDNERS CLEANING SERVICES LIMITED
HIGHER FENCE GATE BARN, FENCE,LANCASHIRE,BB12 9LY
Number: | 04456948 |
Status: | ACTIVE |
Category: | Private Limited Company |
K & S ENGINEERING AND SCIENTIFIC LIMITED
ASTON COURT, KINGSMEAD BUSINESS PARK,HIGH WYCOMBE,HP11 1JU
Number: | 02899156 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 WIGMORE STREET,LONDON,W1U 1QY
Number: | 06064899 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BANK RD,MANCHESTER,SK15 3JX
Number: | 10926944 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1,MAIDENBURGH STREET,CO1 1TT
Number: | 02220880 |
Status: | LIQUIDATION |
Category: | Private Limited Company |