Advanced company searchLink opens in new window

NOWICKA STERN LIMITED

Company number 02958143

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)
05 Nov 2003 363s Return made up to 12/08/03; full list of members
21 Aug 2002 363s Return made up to 12/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
08 Aug 2002 AA Total exemption small company accounts made up to 31 December 2001
04 Jul 2002 288b Secretary resigned
04 Jul 2002 288b Director resigned
04 Jul 2002 288a New secretary appointed
25 Sep 2001 363s Return made up to 12/08/01; full list of members
18 Jul 2001 AA Total exemption small company accounts made up to 31 December 2000
20 Sep 2000 363s Return made up to 12/08/00; full list of members
08 Mar 2000 AA Accounts for a small company made up to 31 December 1999
24 Aug 1999 363s Return made up to 12/08/99; no change of members
29 Mar 1999 AA Accounts for a small company made up to 31 December 1998
23 Sep 1998 363s Return made up to 12/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
11 May 1998 AA Full accounts made up to 31 December 1997
16 Sep 1997 363s Return made up to 12/08/97; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 12/08/97; full list of members
27 Feb 1997 AA Full accounts made up to 31 December 1996
22 Aug 1996 363s Return made up to 12/08/96; no change of members
15 Mar 1996 AA Full accounts made up to 31 December 1995
15 Aug 1995 363s Return made up to 12/08/95; full list of members
19 Jun 1995 225(1) Accounting reference date extended from 31/08 to 31/12
12 Jun 1995 CERTNM Company name changed o s r partners LIMITED\certificate issued on 13/06/95
07 Jun 1995 288 New director appointed
17 May 1995 88(2)R Ad 18/04/95--------- £ si 98@1=98 £ ic 2/100
17 May 1995 287 Registered office changed on 17/05/95 from: 90 fetter lane london EC4A 1JP
17 May 1995 288 Secretary resigned;new secretary appointed;director resigned