Advanced company searchLink opens in new window

STEWARD HOLDINGS LTD.

Company number 10763181

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)
24 Sep 2024 AA Micro company accounts made up to 31 December 2023
11 Jun 2024 CS01 Confirmation statement made on 9 May 2024 with no updates
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
12 Jun 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
14 Jun 2022 PSC07 Cessation of Daniel Miller as a person with significant control on 15 September 2020
14 Jun 2022 CS01 Confirmation statement made on 9 May 2022 with updates
16 May 2022 AA Micro company accounts made up to 31 December 2021
08 Jul 2021 AP03 Appointment of Bridget Helgerson as a secretary on 28 May 2021
08 Jul 2021 TM02 Termination of appointment of David William Mcelroy as a secretary on 28 February 2021
29 Jun 2021 AP01 Appointment of Mr Colin Andrew Francis Gay as a director on 1 June 2021
20 May 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
19 Jan 2021 AA Micro company accounts made up to 31 December 2020
19 Jan 2021 AA Micro company accounts made up to 31 December 2019
17 Nov 2020 PSC02 Notification of Steward Holdings (Us), Inc. as a person with significant control on 15 September 2020
03 Nov 2020 AD01 Registered office address changed from 48-49 Princes Place London W11 4QA England to Lytchett House, 13 Freeland Park, Wareham Rd Wareham Road Lytchett Matravers Poole BH16 6FA on 3 November 2020
30 Jul 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
06 Jan 2020 AP03 Appointment of Mr David William Mcelroy as a secretary on 6 January 2020
20 Nov 2019 AD01 Registered office address changed from 48-49 Princes Place Princes Place London W11 4QA England to 48-49 Princes Place London W11 4QA on 20 November 2019
20 Nov 2019 AD01 Registered office address changed from 207 Regent Street London W1B 3HH United Kingdom to 48-49 Princes Place Princes Place London W11 4QA on 20 November 2019
22 Oct 2019 AA Micro company accounts made up to 31 December 2018
22 May 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
27 Dec 2018 AA Micro company accounts made up to 31 December 2017
27 Sep 2018 AA01 Previous accounting period shortened from 31 May 2018 to 31 December 2017
20 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
10 May 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-05-10
  • GBP 250,000