Advanced company searchLink opens in new window

STEM4

Company number 07779151

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)
10 Oct 2019 TM01 Termination of appointment of Edward Mark Coombes as a director on 30 September 2019
19 Sep 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
12 Feb 2019 CH01 Director's details changed for Ms Debra Veronica Ward on 12 February 2019
12 Feb 2019 CH01 Director's details changed for Mr Andrew George Sales on 12 February 2019
12 Feb 2019 CH01 Director's details changed for Ms Angela Catherine Mckenzie on 12 February 2019
12 Feb 2019 AP01 Appointment of Ms Joanna Louise Trainor as a director on 8 September 2014
28 Jan 2019 AA Total exemption full accounts made up to 30 September 2018
26 Sep 2018 CS01 Confirmation statement made on 19 September 2018 with no updates
19 Jul 2018 AP01 Appointment of Ms Catherine Tamsin Claire Meech as a director on 2 May 2018
19 Jul 2018 AP01 Appointment of Ms Angela Catherine Mckenzie as a director on 2 May 2018
18 Jul 2018 AP01 Appointment of Ms Stheneboea Wiseman as a director on 2 May 2018
18 Jul 2018 AP01 Appointment of Ms Debra Veronica Ward as a director on 2 May 2018
09 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
28 Jun 2018 TM01 Termination of appointment of Joanna Louise Manley as a director on 30 September 2017
28 Jun 2018 TM01 Termination of appointment of Emma Jane Cariaga as a director on 30 September 2017
20 Feb 2018 AD01 Registered office address changed from Connect House 133-137 Alexandra Road London SW19 7JY England to Wimbledon Business Centre Old Town Hall 4 Queens Road London SW19 8YB on 20 February 2018
23 Oct 2017 CS01 Confirmation statement made on 19 September 2017 with no updates
17 Jul 2017 TM02 Termination of appointment of Anne Martin as a secretary on 29 March 2017
17 Jul 2017 AA Total exemption full accounts made up to 30 September 2016
30 Sep 2016 CS01 Confirmation statement made on 19 September 2016 with updates
19 May 2016 AA Total exemption full accounts made up to 30 September 2015
01 Mar 2016 AP01 Appointment of Mr Andrew George Sales as a director on 8 December 2015
01 Mar 2016 AD01 Registered office address changed from C/O Wsm Accountants Connect House Alexandra Road London SW19 7JY England to Connect House, 133-137 Alexandra Road Alexandra Road London SW19 7JY on 1 March 2016
06 Jan 2016 AD01 Registered office address changed from Unit 1 49 Pelham Road London SW19 1SU to C/O Wsm Accountants Connect House Alexandra Road London SW19 7JY on 6 January 2016
24 Sep 2015 AR01 Annual return made up to 19 September 2015 no member list