Advanced company searchLink opens in new window

STEMMER IMAGING LIMITED

Company number 03370750

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)
07 Nov 2017 PSC05 Change of details for Stemmer Imaging Gmbh as a person with significant control on 1 July 2017
03 Jul 2017 AP02 Appointment of Stemmer Imaging Gmbh as a director on 3 July 2017
03 Jul 2017 TM01 Termination of appointment of Wilhelm Stemmer as a director on 3 July 2017
03 Jul 2017 PSC07 Cessation of David Malcolm Hearn as a person with significant control on 30 June 2017
18 May 2017 CH01 Director's details changed for Mr Mark Francis Williamson on 18 May 2017
17 May 2017 CS01 Confirmation statement made on 14 May 2017 with updates
23 Mar 2017 CH01 Director's details changed for David Malcolm Hearn on 22 March 2017
22 Mar 2017 CH03 Secretary's details changed for David Malcom Hearn on 22 March 2017
21 Oct 2016 AA Full accounts made up to 30 June 2016
18 May 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 79,074
18 Nov 2015 AA Accounts for a medium company made up to 30 June 2015
28 May 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 79,074
13 Nov 2014 AA Accounts for a medium company made up to 30 June 2014
14 May 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 79,074
18 Dec 2013 AA Accounts for a small company made up to 30 June 2013
14 May 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
02 May 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 14 May 2012
17 Dec 2012 AA Accounts for a small company made up to 30 June 2012
17 May 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/05/2013.
28 Nov 2011 AA Accounts for a small company made up to 30 June 2011
01 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
19 May 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
21 Apr 2011 CH01 Director's details changed for Mark Francis Williamson on 24 April 2010
07 Dec 2010 AA Accounts for a small company made up to 30 June 2010
26 May 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders