STEWART BEGUM SOLICITORS LTD.

07989798
NEW LONDON HOUSE 6 LONDON STREET LONDON ENGLAND EC3R 7AD

Documents

Documents
Date Category Description Pages
29 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2023 accounts Annual Accounts 3 Buy now
28 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2022 officers Change of particulars for director (Miss Shofna Begum) 2 Buy now
29 Dec 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Nov 2022 accounts Annual Accounts 3 Buy now
31 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 accounts Annual Accounts 3 Buy now
27 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jun 2021 mortgage Registration of a charge 23 Buy now
01 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2020 accounts Annual Accounts 3 Buy now
30 Mar 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jan 2020 accounts Annual Accounts 2 Buy now
31 Dec 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2018 accounts Annual Accounts 2 Buy now
13 Sep 2018 officers Change of particulars for director (Miss Shofna Begum) 2 Buy now
13 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2018 resolution Resolution 2 Buy now
21 Feb 2018 change-of-name Change Of Name Request Comments 2 Buy now
21 Feb 2018 change-of-name Change Of Name Notice 2 Buy now
21 Dec 2017 accounts Annual Accounts 2 Buy now
24 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Dec 2016 accounts Annual Accounts 3 Buy now
10 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Mar 2016 annual-return Annual Return 3 Buy now
14 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2015 accounts Annual Accounts 3 Buy now
04 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Mar 2015 annual-return Annual Return 3 Buy now
16 Nov 2014 accounts Annual Accounts 3 Buy now
29 Mar 2014 annual-return Annual Return 3 Buy now
02 Dec 2013 accounts Annual Accounts 3 Buy now
22 May 2013 officers Change of particulars for director (Mr Mark Stewart) 2 Buy now
12 Apr 2013 annual-return Annual Return 3 Buy now
15 Mar 2012 officers Appointment of director (Mr Mark Stewart) 2 Buy now
15 Mar 2012 officers Appointment of director (Miss Shofna Begum) 2 Buy now
15 Mar 2012 capital Return of Allotment of shares 3 Buy now
14 Mar 2012 officers Termination of appointment of director (Graham Cowan) 1 Buy now
14 Mar 2012 incorporation Incorporation Company 20 Buy now