Advanced company searchLink opens in new window

PHILIP STEWART FINANCE LTD

Company number 06055777

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)
23 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
22 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with updates
20 Feb 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
19 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
08 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
24 Feb 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
10 Feb 2022 AD01 Registered office address changed from 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN England to 361 Caledonian Road London N7 9DQ on 10 February 2022
22 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
19 Apr 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
30 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
20 Nov 2019 CH01 Director's details changed for Stewart Ellis Rosenthal on 20 November 2019
20 Nov 2019 CH01 Director's details changed for Philip Nigel Rosenthal on 20 November 2019
20 Nov 2019 CH03 Secretary's details changed for Mrs Valerie June Rosenthal on 20 November 2019
20 Nov 2019 AA Total exemption full accounts made up to 30 April 2019
17 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
09 Jul 2018 AA Unaudited abridged accounts made up to 30 April 2018
19 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with updates
01 Nov 2017 AA Unaudited abridged accounts made up to 30 April 2017
08 Aug 2017 SH08 Change of share class name or designation
17 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
22 Jun 2016 AA Micro company accounts made up to 30 April 2016
22 Feb 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 3
04 Nov 2015 AA Micro company accounts made up to 30 April 2015
19 Jun 2015 SH01 Statement of capital following an allotment of shares on 31 May 2015
  • GBP 3
19 Jun 2015 SH02 Sub-division of shares on 31 May 2015