Advanced company searchLink opens in new window

STEFAN HIGH TECH INTERIOURS LTD

Company number 09068080

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)
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2023 CS01 Confirmation statement made on 2 June 2023 with updates
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
20 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with updates
24 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
15 Jul 2021 PSC04 Change of details for Mr Ciprian Stefan Branciog as a person with significant control on 15 July 2021
15 Jul 2021 CH01 Director's details changed for Mr Ciprian Stefan Branciog on 15 July 2021
15 Jul 2021 AD01 Registered office address changed from 27 Halsbury Road East Northolt Middlesex UB5 4PU to 35 Deepmore Road Rugby CV22 7PY on 15 July 2021
20 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with updates
13 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
23 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with updates
13 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
17 Jun 2019 CS01 Confirmation statement made on 2 June 2019 with updates
16 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
16 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with updates
28 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
17 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
10 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
28 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
16 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
09 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
03 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)