STEADFAST ADVISORY SERVICES LIMITED

04341163
7 OATHALL AVENUE HAYWARDS HEATH WEST SUSSEX RH16 3ES

Documents

Documents
Date Category Description Pages
29 Feb 2024 capital Return of Allotment of shares 3 Buy now
07 Jan 2024 accounts Annual Accounts 4 Buy now
04 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2023 accounts Annual Accounts 4 Buy now
06 Jan 2023 officers Appointment of director (Mrs Jane Frances Swan) 2 Buy now
06 Jan 2023 officers Appointment of secretary (Ms Sophie Ann Swan) 2 Buy now
06 Jan 2023 officers Termination of appointment of director (Denis Mirlesse) 1 Buy now
06 Jan 2023 officers Termination of appointment of secretary (Jane Frances Swan) 1 Buy now
01 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jan 2023 officers Termination of appointment of director (Rhoderick Grant Sutton) 1 Buy now
26 Mar 2022 accounts Annual Accounts 4 Buy now
31 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2021 accounts Annual Accounts 17 Buy now
01 Jan 2021 accounts Annual Accounts 3 Buy now
01 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2019 accounts Annual Accounts 17 Buy now
31 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2018 accounts Annual Accounts 17 Buy now
31 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 May 2017 accounts Annual Accounts 16 Buy now
01 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 May 2016 accounts Annual Accounts 16 Buy now
31 Dec 2015 annual-return Annual Return 5 Buy now
06 May 2015 accounts Annual Accounts 12 Buy now
18 Dec 2014 capital Return of Allotment of shares 3 Buy now
18 Dec 2014 annual-return Annual Return 4 Buy now
30 Sep 2014 officers Appointment of secretary (Mrs Jane Frances Swan) 2 Buy now
30 Sep 2014 officers Termination of appointment of director (William Weston) 1 Buy now
30 Sep 2014 officers Termination of appointment of director (Richard Charles Broyd) 1 Buy now
30 Sep 2014 officers Termination of appointment of director (Rodolfo Bogni) 1 Buy now
30 Sep 2014 officers Termination of appointment of secretary (Hannah Hedges) 1 Buy now
30 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Sep 2014 officers Appointment of director (Mr Rhoderick Grant Sutton) 2 Buy now
03 Sep 2014 officers Appointment of director (Mr Denis Mirlesse) 2 Buy now
22 Aug 2014 change-of-constitution Statement Of Companys Objects 2 Buy now
22 Aug 2014 resolution Resolution 44 Buy now
03 Jun 2014 accounts Annual Accounts 14 Buy now
25 Mar 2014 officers Appointment of secretary (Mrs Hannah Hedges) 2 Buy now
25 Mar 2014 officers Termination of appointment of secretary (Claire Breen) 1 Buy now
16 Jan 2014 officers Change of particulars for director (Mr Philip Alan Swan) 2 Buy now
16 Jan 2014 officers Change of particulars for director (Mr Rodolfo Bogni) 2 Buy now
15 Jan 2014 annual-return Annual Return 5 Buy now
15 Jan 2014 officers Change of particulars for director (Mr Philip Alan Swan) 2 Buy now
15 Jan 2014 officers Change of particulars for director (Mr Rodolfo Bogni) 2 Buy now
03 May 2013 officers Appointment of secretary (Miss Claire Siobhan Breen) 1 Buy now
03 May 2013 officers Termination of appointment of secretary (Philip Swan) 1 Buy now
30 Apr 2013 accounts Annual Accounts 15 Buy now
02 Jan 2013 annual-return Annual Return 7 Buy now
05 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Apr 2012 accounts Annual Accounts 14 Buy now
23 Mar 2012 officers Appointment of director (Mr William Weston) 2 Buy now
23 Mar 2012 officers Termination of appointment of director (Darius Berendji) 1 Buy now
29 Dec 2011 annual-return Annual Return 7 Buy now
10 Mar 2011 accounts Annual Accounts 14 Buy now
05 Jan 2011 annual-return Annual Return 7 Buy now
29 Jul 2010 officers Appointment of director (Dr Richard Charles Broyd) 3 Buy now
17 May 2010 accounts Annual Accounts 13 Buy now
21 Dec 2009 annual-return Annual Return 5 Buy now
21 Dec 2009 officers Change of particulars for director (Darius John Berendji) 2 Buy now
21 Dec 2009 officers Change of particulars for director (Philip Alan Swan) 2 Buy now
21 Dec 2009 officers Change of particulars for director (Mr Rodolfo Bogni) 2 Buy now
05 Mar 2009 accounts Annual Accounts 13 Buy now
23 Dec 2008 annual-return Return made up to 17/12/08; full list of members 4 Buy now
18 Mar 2008 accounts Annual Accounts 13 Buy now
18 Dec 2007 annual-return Return made up to 17/12/07; full list of members 3 Buy now
01 Apr 2007 accounts Annual Accounts 13 Buy now
10 Jan 2007 annual-return Return made up to 17/12/06; full list of members 7 Buy now
06 Jul 2006 officers Director's particulars changed 1 Buy now
23 Jun 2006 officers New director appointed 2 Buy now
23 Jun 2006 officers Director resigned 1 Buy now
02 Mar 2006 accounts Annual Accounts 12 Buy now
16 Jan 2006 annual-return Return made up to 17/12/05; full list of members 7 Buy now
18 Mar 2005 accounts Annual Accounts 12 Buy now
10 Jan 2005 annual-return Return made up to 17/12/04; full list of members 7 Buy now
10 May 2004 accounts Annual Accounts 12 Buy now
10 Mar 2004 officers New secretary appointed 2 Buy now
10 Mar 2004 officers Secretary resigned;director resigned 1 Buy now
07 Feb 2004 officers New director appointed 1 Buy now
21 Jan 2004 annual-return Return made up to 17/12/03; full list of members; amend 7 Buy now
12 Jan 2004 annual-return Return made up to 17/12/03; full list of members 7 Buy now
14 Oct 2003 accounts Annual Accounts 9 Buy now
31 Dec 2002 annual-return Return made up to 17/12/02; full list of members 7 Buy now
19 Nov 2002 capital Ad 25/10/02--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
21 Aug 2002 officers New director appointed 2 Buy now
13 Aug 2002 address Registered office changed on 13/08/02 from: 10 greycoat place london SW1P 1SB 1 Buy now
05 Mar 2002 officers Director resigned 1 Buy now
05 Mar 2002 officers Secretary resigned 1 Buy now
05 Mar 2002 capital Ad 27/02/02--------- £ si 1@1=1 £ ic 1/2 2 Buy now
05 Mar 2002 address Registered office changed on 05/03/02 from: 2 serjeants inn london EC4Y 1LT 1 Buy now
05 Mar 2002 officers New secretary appointed;new director appointed 2 Buy now
05 Mar 2002 officers New director appointed 2 Buy now
28 Feb 2002 change-of-name Certificate Change Of Name Company 2 Buy now
17 Dec 2001 incorporation Incorporation Company 34 Buy now