Advanced company searchLink opens in new window

STEFFIAN BRADLEY LIMITED

Company number 04179038

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)
22 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
10 Jun 2016 SH01 Statement of capital following an allotment of shares on 29 April 2016
  • GBP 4,760
16 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,860
02 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Jun 2015 SH01 Statement of capital following an allotment of shares on 3 June 2015
  • GBP 1,860
01 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Apr 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,785
23 Jan 2015 SH01 Statement of capital following an allotment of shares on 19 December 2014
  • GBP 1,785
23 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Oct 2014 AA01 Current accounting period shortened from 31 May 2015 to 31 December 2014
11 Sep 2014 AA Total exemption small company accounts made up to 31 May 2014
26 Mar 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,610
11 Sep 2013 AA Total exemption small company accounts made up to 31 May 2013
15 Mar 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
04 Jan 2013 CH03 Secretary's details changed for Jane Kralik on 27 December 2012
04 Jan 2013 CH01 Director's details changed for Kurt Rockstroh on 27 December 2012
04 Jan 2013 CH01 Director's details changed for Jane Kralik on 27 December 2012
04 Jan 2013 CH01 Director's details changed for Ronald Vestri on 27 December 2012
04 Jan 2013 CH01 Director's details changed for Spencer Warncke on 27 December 2012
03 Jan 2013 CH01 Director's details changed for Mr Keith Millay on 27 December 2012
28 Dec 2012 CH03 Secretary's details changed for Jane Kralik on 27 December 2012
27 Dec 2012 AD01 Registered office address changed from 200 St John Street London EC1V 4RN on 27 December 2012
08 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 4
20 Jul 2012 AA Total exemption small company accounts made up to 31 May 2012
04 Apr 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders