Advanced company searchLink opens in new window

STEM4

Company number 07779151

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Mar 2024 TM01 Termination of appointment of Phuong Anh Murphy as a director on 20 February 2024
19 Sep 2023 CS01 Confirmation statement made on 19 September 2023 with no updates
17 May 2023 PSC08 Notification of a person with significant control statement
17 May 2023 PSC07 Cessation of Nihara Sonali Krause as a person with significant control on 1 May 2023
07 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
20 Sep 2022 CS01 Confirmation statement made on 19 September 2022 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
08 Feb 2022 TM01 Termination of appointment of Angela Catherine Mckenzie as a director on 7 February 2022
21 Jan 2022 AD01 Registered office address changed from Ground Floor, 51 Ground Floor, 51 st. Georges Road London SW19 4EA England to 51 st. Georges Road London Uk SW19 4EA on 21 January 2022
06 Jan 2022 AD01 Registered office address changed from Wimbledon Business Centre Old Town Hall 4 Queens Road London SW19 8YB England to Ground Floor, 51 Ground Floor, 51 st. Georges Road London SW19 4EA on 6 January 2022
22 Sep 2021 CS01 Confirmation statement made on 19 September 2021 with no updates
17 Sep 2021 CH01 Director's details changed for Ms Angela Catherine Mckenzie on 16 September 2021
16 Sep 2021 AP01 Appointment of Mr Serkan Girgin as a director on 13 September 2021
16 Sep 2021 TM01 Termination of appointment of Catherine Tamsin Claire Meech as a director on 14 September 2021
10 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
31 Mar 2021 AP01 Appointment of Ms Phuong Anh Murphy as a director on 22 March 2021
31 Mar 2021 TM01 Termination of appointment of Joanna Louise Trainor as a director on 31 December 2020
20 Sep 2020 CS01 Confirmation statement made on 19 September 2020 with no updates
11 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
11 Oct 2019 AP01 Appointment of Mr Franz Joseph Ranero as a director on 30 September 2019
10 Oct 2019 TM01 Termination of appointment of Edward Mark Coombes as a director on 30 September 2019
19 Sep 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
12 Feb 2019 CH01 Director's details changed for Ms Debra Veronica Ward on 12 February 2019
12 Feb 2019 CH01 Director's details changed for Mr Andrew George Sales on 12 February 2019
12 Feb 2019 CH01 Director's details changed for Ms Angela Catherine Mckenzie on 12 February 2019