STEWART INVESTMENTS LIMITED

101 New Cavendish Street 101 New Cavendish Street, London, W1W 6XH, United Kingdom
StatusACTIVE
Company No.10601167
CategoryPrivate Limited Company
Incorporated06 Feb 2017
Age7 years, 3 months, 22 days
JurisdictionEngland Wales

SUMMARY

STEWART INVESTMENTS LIMITED is an active private limited company with number 10601167. It was incorporated 7 years, 3 months, 22 days ago, on 06 February 2017. The company address is 101 New Cavendish Street 101 New Cavendish Street, London, W1W 6XH, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 05 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Address

Type: AD01

New address: 101 New Cavendish Street 1st Floor South London W1W 6XH

Old address: 64 New Cavendish Street London W1G 8TB United Kingdom

Change date: 2023-04-03

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2023

Action Date: 05 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2022

Action Date: 05 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 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: 12 Feb 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company current extended

Date: 14 Feb 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-05

Documents

View document PDF

Notification of a person with significant control

Date: 13 Feb 2018

Action Date: 06 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Antony Stewart

Notification date: 2017-02-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 13 Feb 2018

Action Date: 13 Feb 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-02-13

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2017

Action Date: 06 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-06

Capital : 98.00 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2017

Action Date: 06 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin James Stewart

Appointment date: 2017-02-06

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2017

Action Date: 06 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-06

Officer name: Mrs Jacqueline Sandra Stewart

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2017

Action Date: 06 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-06

Officer name: Michael Duke

Documents

View document PDF

Incorporation company

Date: 06 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARAKEL HOLDINGS LTD

AMBER DRIVE,NOTTINGHAM,NG16 4BE

Number:11283261
Status:ACTIVE
Category:Private Limited Company

BONJOUR DE FRANCE LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:09364976
Status:ACTIVE
Category:Private Limited Company

FORTES BRISTOL LIMITED

HERSTON CROSS HOUSE,SWANAGE,BH19 2PQ

Number:09259148
Status:ACTIVE
Category:Private Limited Company

IMVAS PRODUCTIONS LIMITED

15-19 CAVENDISH PLACE,LONDON,W1G 0DD

Number:07135848
Status:ACTIVE
Category:Private Limited Company

NEEDHAM ACCOUNTANCY LIMITED

BERKELEY HOUSE BARNET ROAD,ST. ALBANS,AL2 1BG

Number:06674434
Status:ACTIVE
Category:Private Limited Company

NINGBO OULIN KITCHEN UTENSILS CO., LTD.

NO. 128 XIANGHE EAST ROAD,NINGBO,

Number:FC029263
Status:ACTIVE
Category:Other company type

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