- Company Overview for ADAM STEIN & CO LIMITED (06245919)
- Filing history for ADAM STEIN & CO LIMITED (06245919)
- People for ADAM STEIN & CO LIMITED (06245919)
- More for ADAM STEIN & CO LIMITED (06245919)
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) |
---|---|---|---|
29 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
04 Oct 2023 | AD01 | Registered office address changed from Essex House 8 the Shrubberies George Lane South Woodford London E18 1BD United Kingdom to 124 City Road London EC1V 2NX on 4 October 2023 | |
23 May 2023 | CS01 | Confirmation statement made on 14 May 2023 with updates | |
23 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
01 Jun 2022 | CS01 | Confirmation statement made on 14 May 2022 with updates | |
25 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
15 Jul 2021 | AD01 | Registered office address changed from Clarendon House 117 George Lane South Woodford London E18 1AN United Kingdom to Essex House 8 the Shrubberies George Lane South Woodford London E18 1BD on 15 July 2021 | |
16 Jun 2021 | CS01 | Confirmation statement made on 14 May 2021 with no updates | |
25 Mar 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with no updates | |
06 Apr 2020 | CH01 | Director's details changed for Adam Stein on 19 March 2020 | |
18 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 14 May 2019 with no updates | |
27 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
18 May 2018 | CS01 | Confirmation statement made on 14 May 2018 with no updates | |
15 May 2018 | AP03 | Appointment of Mr Adam Stein as a secretary on 14 May 2018 | |
15 May 2018 | TM02 | Termination of appointment of Scaleable Solutions Limited as a secretary on 14 May 2018 | |
15 May 2018 | PSC04 | Change of details for Mr Asam Stein as a person with significant control on 14 May 2018 | |
26 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
17 May 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
26 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
31 May 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
31 May 2016 | CH01 | Director's details changed for Adam Stein on 12 May 2016 | |
10 Dec 2015 | AD01 | Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY to Clarendon House 117 George Lane South Woodford London E18 1AN on 10 December 2015 | |
24 Nov 2015 | AA | Total exemption small company accounts made up to 31 May 2015 |