- Company Overview for STEM4 (07779151)
- Filing history for STEM4 (07779151)
- People for STEM4 (07779151)
- More for STEM4 (07779151)
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 |