STEVEN FS LIMITED

Unit 8 74 Back Church Lane, London, E1 1LX, England
StatusACTIVE
Company No.11296604
CategoryPrivate Limited Company
Incorporated06 Apr 2018
Age6 years, 1 month, 15 days
JurisdictionEngland Wales

SUMMARY

STEVEN FS LIMITED is an active private limited company with number 11296604. It was incorporated 6 years, 1 month, 15 days ago, on 06 April 2018. The company address is Unit 8 74 Back Church Lane, London, E1 1LX, England.



Company Fillings

Confirmation statement with updates

Date: 08 May 2024

Action Date: 08 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-08

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2024

Action Date: 03 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-03

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2024

Action Date: 14 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-14

Officer name: Alison Kathryn Gillett

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2024

Action Date: 02 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aminur Rahman

Appointment date: 2024-02-02

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jan 2024

Action Date: 02 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-02

Officer name: Mr Nicky Gope Kundnani

Documents

View document PDF

Certificate change of name company

Date: 07 Dec 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed blackthorn fs LIMITED\certificate issued on 07/12/23

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2023

Action Date: 07 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-07

Officer name: Ms Alison Kathryn Gillett

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2023

Action Date: 07 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-07

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital allotment shares

Date: 11 Sep 2023

Action Date: 31 Aug 2023

Category: Capital

Type: SH01

Date: 2023-08-31

Capital : 1.358538 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-31

Officer name: Nicky Kundnani

Documents

View document PDF

Change to a person with significant control

Date: 17 Jul 2023

Action Date: 01 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Sync Capital Limited

Change date: 2021-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2023

Action Date: 27 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-27

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2023

Action Date: 05 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-05

Documents

View document PDF

Resolution

Date: 17 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 17 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 16 Mar 2023

Action Date: 07 Feb 2023

Category: Capital

Type: SH01

Capital : 1.315614 GBP

Date: 2023-02-07

Documents

View document PDF

Memorandum articles

Date: 09 Jan 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 27 Dec 2022

Action Date: 20 Dec 2022

Category: Capital

Type: SH01

Capital : 1.291174 GBP

Date: 2022-12-20

Documents

View document PDF

Change account reference date company current extended

Date: 14 Oct 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-06-30

New date: 2022-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 20 Sep 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2022

Action Date: 05 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2022

Action Date: 14 Jan 2022

Category: Address

Type: AD01

Change date: 2022-01-14

New address: Unit 8 74 Back Church Lane London E1 1LX

Old address: 74 Back Church Lane Unit 8 London E1 1LX United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2021

Action Date: 24 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-24

New address: 74 Back Church Lane Unit 8 London E1 1LX

Old address: Unit 8, 74 Back Church Lane Unit 8, 74 London E1 1AB England

Documents

View document PDF

Accounts amended with accounts type full

Date: 27 Aug 2021

Action Date: 30 Jun 2019

Category: Accounts

Type: AAMD

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Aug 2021

Action Date: 12 Aug 2021

Category: Address

Type: AD01

Old address: 13 Leyden Street London E1 7LE

New address: Unit 8, 74 Back Church Lane Unit 8, 74 London E1 1AB

Change date: 2021-08-12

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2021

Action Date: 05 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 28 May 2021

Action Date: 28 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-28

Officer name: Ms Alison Kathryn Gillett

Documents

View document PDF

Auditors resignation company

Date: 29 Dec 2020

Category: Auditors

Type: AUD

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 09 Nov 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-04-05

Documents

View document PDF

Capital alter shares subdivision

Date: 21 Sep 2020

Action Date: 20 Mar 2020

Category: Capital

Type: SH02

Date: 2020-03-20

Documents

View document PDF

Capital allotment shares

Date: 21 Sep 2020

Action Date: 03 Apr 2020

Category: Capital

Type: SH01

Capital : 1.063831 GBP

Date: 2020-04-03

Documents

View document PDF

Resolution

Date: 27 Aug 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2020

Action Date: 05 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-05

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 10 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Sep 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2019

Action Date: 20 May 2019

Category: Address

Type: AD01

Old address: 71-75 Shelton Street London WC2H 9JQ United Kingdom

New address: 13 Leyden Street London E1 7LE

Change date: 2019-05-20

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2019

Action Date: 05 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-05

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-01

Officer name: Mr Nicki Kundnani

Documents

View document PDF

Change of name notice

Date: 23 May 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 06 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABERDEEN INVESTMENTS USD LIMITED

BOW BELLS HOUSE,,LONDON,EC4M 9HH

Number:10435982
Status:ACTIVE
Category:Private Limited Company

ART FOR THE PEOPLE LIMITED

THE GROSVENOR HOUSE HOTEL,SKEGNESS,PE25 2TE

Number:10973907
Status:ACTIVE
Category:Private Limited Company

CENTENARY HOLDINGS III LIMITED

110 QUEEN STREET,GLASGOW,G1 3BX

Number:SC014901
Status:LIQUIDATION
Category:Private Limited Company

COGOLI DESIGN LIMITED

114 CLARENCE AVENUE,NEW MALDEN,KT3 3DZ

Number:08810975
Status:ACTIVE
Category:Private Limited Company

G A LOCKETT LIMITED

10 SHRUBBERY GARDENS,LONDON,N21 2QT

Number:06257831
Status:ACTIVE
Category:Private Limited Company

RODITI INTERNATIONAL CORPORATION LIMITED(THE)

156-158 BUCKINGHAM PALACE ROAD,LONDON,SW1W 9TR

Number:00304554
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