- Company Overview for STEMMER IMAGING LIMITED (03370750)
- Filing history for STEMMER IMAGING LIMITED (03370750)
- People for STEMMER IMAGING LIMITED (03370750)
- Charges for STEMMER IMAGING LIMITED (03370750)
- More for STEMMER IMAGING LIMITED (03370750)
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
|
|
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
|
|
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
|
|
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
|
|
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 |