247 STOKE NEWINGTON LIMITED



Company Documents

DateDescription
05/12/235 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

06/03/236 March 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
01/12/221 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

28/01/2228 January 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
02/12/212 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR HEATHER GILLESPIE

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR SION JONES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
09/12/159 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
05/12/145 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
10/12/1310 December 2013 SAIL ADDRESS CHANGED FROM: C/O WYATTS 18 HIGHBURY NEW PARK LONDON N5 2DB UNITED KINGDOM

View Document

10/12/1310 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR EDGAR RANDALL

View Document

10/07/1310 July 2013 REGISTERED OFFICE CHANGED ON 10/07/2013 FROM 247 STOKE NEWINGTON CHURCH STREET, LONDON N16 9HP

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

Analyse these accounts
18/12/1218 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

21/11/1221 November 2012 DIRECTOR APPOINTED MR SION MORRIS JONES

View Document

21/11/1221 November 2012 DIRECTOR APPOINTED HEATHER MARIE GILLESPIE

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KIRK

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/12/1115 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual return made up to 1 December 2010 with full list of shareholders

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL HELEN WYNDHAM / 13/01/2011

View Document

13/01/1113 January 2011 SECRETARY'S CHANGE OF PARTICULARS / RACHEL HELEN WYNDHAM / 13/01/2011

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/01/1021 January 2010 SAIL ADDRESS CREATED

View Document



21/01/1021 January 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDGAR RANDALL / 20/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL HELEN WYNDHAM / 20/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR HELEN ELIZABETH ETHERIDGE / 20/01/2010

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/02/093 February 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/04/082 April 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 DIRECTOR APPOINTED MR NICHOLAS KIRK

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 DIRECTOR RESIGNED

View Document

14/01/0814 January 2008 NEW SECRETARY APPOINTED

View Document

14/01/0814 January 2008 SECRETARY RESIGNED

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

31/12/0731 December 2007 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/01/073 January 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

31/12/0531 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 DIRECTOR RESIGNED

View Document

05/01/055 January 2005 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/02/045 February 2004 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0331 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

05/12/025 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

31/12/0131 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

13/12/0013 December 2000 REGISTERED OFFICE CHANGED ON 13/12/00 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

13/12/0013 December 2000 SECRETARY RESIGNED

View Document

13/12/0013 December 2000 DIRECTOR RESIGNED

View Document

06/12/006 December 2000 NEW DIRECTOR APPOINTED

View Document

06/12/006 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/12/006 December 2000 NEW DIRECTOR APPOINTED

View Document

06/12/006 December 2000 NEW DIRECTOR APPOINTED

View Document

01/12/001 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company