About

Registered Number: 08600674
Date of Incorporation: 08/07/2013 (10 years and 11 months ago)
Company Status: Active
Registered Address: Colney Medical Centre, 45-47 Kings Road, London Colney, Hertfordshire, AL2 1ES

 

Established in 2013, Stahmis Ltd have registered office in Hertfordshire. The current directors of the company are listed as Godlee, Julian Raymond Lister, Dr, Hemsi, David Nicholas, Dr, Carlton-conway, Daniel, Jones, Mark William, Kedia, Kapil, Dr, Kedia, Nirvisha, Dr, Mapara, Rajeshkumar, Dr, Searle, Clare Hilary, Dr. We don't know the number of employees at Stahmis Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GODLEE, Julian Raymond Lister, Dr 17 July 2013 - 1
HEMSI, David Nicholas, Dr 17 July 2013 - 1
CARLTON-CONWAY, Daniel 17 July 2013 24 April 2014 1
JONES, Mark William 17 July 2013 11 July 2014 1
KEDIA, Kapil, Dr 08 July 2013 01 April 2018 1
KEDIA, Nirvisha, Dr 17 July 2013 11 July 2014 1
MAPARA, Rajeshkumar, Dr 19 July 2013 11 July 2014 1
SEARLE, Clare Hilary, Dr 23 October 2013 11 July 2014 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 01 April 2020
AA01 - Change of accounting reference date 07 October 2019
PSC04 - N/A 07 October 2019
PSC04 - N/A 07 October 2019
CS01 - N/A 06 May 2019
AA - Annual Accounts 11 December 2018
TM01 - Termination of appointment of director 05 October 2018
CS01 - N/A 13 May 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 06 April 2016
CH01 - Change of particulars for director 06 April 2016
AA - Annual Accounts 23 December 2015
AA01 - Change of accounting reference date 08 April 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 31 March 2015
TM01 - Termination of appointment of director 15 September 2014
CERTNM - Change of name certificate 29 July 2014
NM01 - Notice of change of name by resolution 29 July 2014
AR01 - Annual Return 13 July 2014
TM01 - Termination of appointment of director 13 July 2014
TM01 - Termination of appointment of director 13 July 2014
TM01 - Termination of appointment of director 13 July 2014
TM01 - Termination of appointment of director 13 July 2014
TM01 - Termination of appointment of director 13 July 2014
TM01 - Termination of appointment of director 13 July 2014
TM01 - Termination of appointment of director 13 July 2014
TM01 - Termination of appointment of director 13 July 2014
TM01 - Termination of appointment of director 13 July 2014
TM01 - Termination of appointment of director 13 July 2014
TM01 - Termination of appointment of director 30 May 2014
AP01 - Appointment of director 30 October 2013
AP01 - Appointment of director 30 October 2013
AP01 - Appointment of director 19 July 2013
AP01 - Appointment of director 18 July 2013
AP01 - Appointment of director 18 July 2013
AP01 - Appointment of director 18 July 2013
AP01 - Appointment of director 18 July 2013
AP01 - Appointment of director 18 July 2013
AP01 - Appointment of director 17 July 2013
NEWINC - New incorporation documents 08 July 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.