Advanced company searchLink opens in new window

STEMETTES

Company number 09046497

Filter by category

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)
20 May 2024 CS01 Confirmation statement made on 19 May 2024 with no updates
28 Feb 2024 AA Micro company accounts made up to 31 May 2023
31 May 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
16 May 2023 DISS40 Compulsory strike-off action has been discontinued
15 May 2023 AA Micro company accounts made up to 31 May 2022
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2022 CH01 Director's details changed for Abdullahi Mohammed on 23 November 2022
23 Nov 2022 PSC04 Change of details for Mr Abdullahi Mohammed as a person with significant control on 23 November 2022
07 Jul 2022 AD01 Registered office address changed from 25 Finsbury Circus London EC2M 7EE England to 35 New Broad Street London EC2M 1NH on 7 July 2022
23 May 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
16 Feb 2022 AD01 Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to 25 Finsbury Circus London EC2M 7EE on 16 February 2022
01 Jun 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
28 May 2021 AA Total exemption full accounts made up to 31 May 2020
02 Jul 2020 AD01 Registered office address changed from 144 Studio 409, Pelican House 144 Cambridge Heath Road London E1 5QJ England to International House 24 Holborn Viaduct London EC1A 2BN on 2 July 2020
19 May 2020 CS01 Confirmation statement made on 19 May 2020 with no updates
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
21 May 2019 AD01 Registered office address changed from Studio 409 138 Cambridge Heath Road London E1 5QJ England to 144 Studio 409, Pelican House 144 Cambridge Heath Road London E1 5QJ on 21 May 2019
20 May 2019 CS01 Confirmation statement made on 19 May 2019 with no updates
28 Feb 2019 AD01 Registered office address changed from Plexal 14 East Bay Lane Here East Queen Elizabeth Olympic Park London E15 2GW England to Studio 409 138 Cambridge Heath Road London E1 5QJ on 28 February 2019
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
19 May 2018 CS01 Confirmation statement made on 19 May 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
18 Jul 2017 AD01 Registered office address changed from Plexal 14 East Bay Lane Here East Queen Elizabeth Olympic Park London E20 3BS England to Plexal 14 East Bay Lane Here East Queen Elizabeth Olympic Park London E15 2GW on 18 July 2017
18 Jul 2017 AD01 Registered office address changed from Collective Temperance Hospital 110 Hampstead Road London NW1 2LS England to Plexal 14 East Bay Lane Here East Queen Elizabeth Olympic Park London E20 3BS on 18 July 2017