Advanced company searchLink opens in new window

STEVEN CONSULTANTS LIMITED

Company number 04427683

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)
09 May 2016 CH01 Director's details changed for Matthew Thomas Steven on 19 October 2015
01 Mar 2016 CH01 Director's details changed for Mr Graham Francis Steven on 19 October 2015
01 Mar 2016 CH01 Director's details changed for Mrs Elisabeth Mary Steven on 19 October 2015
01 Mar 2016 CH03 Secretary's details changed for Mrs Elisabeth Mary Steven on 19 October 2015
01 Mar 2016 AD01 Registered office address changed from 6 Trefoil Close Trefoil Close Hartley Wintney Hook Hampshire RG27 8TS England to 6 Trefoil Close Hartley Wintney Hook Hampshire RG27 8TS on 1 March 2016
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
11 Dec 2015 AD01 Registered office address changed from Golan York Lane Hartley Wintney Hook Hants RG27 8TR to 6 Trefoil Close Trefoil Close Hartley Wintney Hook Hampshire RG27 8TS on 11 December 2015
05 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
10 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
08 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
08 May 2014 CH01 Director's details changed for Mr. Timothy Derek Steven on 1 January 2014
16 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
03 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
03 May 2013 CH01 Director's details changed for Matthew Thomas Steven on 3 April 2013
22 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
17 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
17 May 2012 CH01 Director's details changed for Mr Timothy Derek Steven on 11 May 2012
11 May 2012 AD01 Registered office address changed from Diamond House 149 Frimley Road Camberley Surrey GU15 2PS on 11 May 2012
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
10 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
10 May 2011 CH01 Director's details changed for Mr Timothy Derek Steven on 1 May 2010
30 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
04 Jun 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
04 Jun 2010 CH01 Director's details changed for Matthew Thomas Steven on 1 October 2009
04 Jun 2010 CH01 Director's details changed for Mr Timothy Derek Steven on 1 October 2009