Advanced company searchLink opens in new window

STEVEDIANE LIMITED

Company number 06470845

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)
02 Dec 2024 CS01 Confirmation statement made on 27 September 2024 with no updates
27 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
16 Nov 2023 CS01 Confirmation statement made on 27 September 2023 with no updates
21 Apr 2023 CERTNM Company name changed smarta environment LIMITED\certificate issued on 21/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-21
20 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
03 Oct 2022 CS01 Confirmation statement made on 27 September 2022 with no updates
16 May 2022 AA Total exemption full accounts made up to 31 December 2021
04 Oct 2021 CS01 Confirmation statement made on 27 September 2021 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
03 Nov 2020 CS01 Confirmation statement made on 27 September 2020 with updates
07 Oct 2020 PSC05 Change of details for Smarta Utilities Limited as a person with significant control on 23 January 2020
07 Oct 2020 PSC07 Cessation of Elizabeth Jane Green as a person with significant control on 28 September 2018
07 Oct 2020 PSC07 Cessation of Joshua Emanuel Green as a person with significant control on 28 September 2018
07 Oct 2020 PSC02 Notification of Smarta Utilities Limited as a person with significant control on 28 September 2018
07 Oct 2020 PSC07 Cessation of Marc Neville Green as a person with significant control on 27 September 2018
07 Oct 2020 PSC01 Notification of Joshua Emanuel Green as a person with significant control on 27 September 2018
07 Oct 2020 PSC01 Notification of Elizabeth Jane Green as a person with significant control on 6 April 2016
29 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
22 Jan 2020 AA01 Previous accounting period extended from 30 June 2019 to 31 December 2019
03 Oct 2019 CS01 Confirmation statement made on 27 September 2019 with no updates
03 Oct 2019 AD02 Register inspection address has been changed from C/O Safeguard Security Group Ltd Safeguard House Fountain Street Churwell Leeds West Yorkshire LS27 7QZ United Kingdom to North House Fountain Street Morley Leeds LS27 7QZ
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
13 Dec 2018 TM01 Termination of appointment of Marc Neville Green as a director on 1 November 2018
27 Sep 2018 CS01 Confirmation statement made on 27 September 2018 with updates
01 May 2018 MR04 Satisfaction of charge 064708450002 in full