ALL IN STONE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-05 with updates

View Document

09/04/259 April 2025 Change of details for Mr Gary Anthony Rogers as a person with significant control on 2025-03-01

View Document

01/10/241 October 2024 Micro company accounts made up to 2024-03-31

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/11/2314 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/01/2317 January 2023 Director's details changed for Mr Scott Gareth Rogers on 2022-12-01

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/05/2220 May 2022 Registered office address changed from Suite G13 Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL England to F38 & F39 Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL on 2022-05-20

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/07/2113 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

01/05/201 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/04/208 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ANTHONY ROGERS / 01/04/2020

View Document

08/04/208 April 2020 REGISTERED OFFICE CHANGED ON 08/04/2020 FROM 26 GREEK STREET STOCKPORT CHESHIRE SK3 8AB UNITED KINGDOM

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

08/04/208 April 2020 PSC'S CHANGE OF PARTICULARS / MR GARY ANTHONY ROGERS / 01/04/2020

View Document

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

View Accounts

02/10/192 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ANTHONY ROGERS / 01/12/2018

View Document

26/02/1926 February 2019 PSC'S CHANGE OF PARTICULARS / MR GARY ANTHONY ROGERS / 01/12/2018

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT GARETH ROGERS / 01/12/2018

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS RITA CHRISTINE ROGERS / 01/12/2018

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED MRS RITA CHRISTINE ROGERS

View Document

31/10/1731 October 2017 CURRSHO FROM 30/04/2018 TO 31/12/2017

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED MR SCOTT GARETH ROGERS

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED MR CRAIG PHILIP ROGERS

View Document

31/10/1731 October 2017 SECRETARY APPOINTED MR TREVOR HAYDN ROGERS

View Document

21/09/1721 September 2017 24/08/17 STATEMENT OF CAPITAL GBP 100

View Document

06/04/176 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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