CIRENCESTER STONE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

14/11/2414 November 2024 Micro company accounts made up to 2024-04-30

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

13/02/2413 February 2024 Registered office address changed from C/O Melwoods PO Box 1520 Hemel Hempstead HP1 9QN England to C/O Melwoods Imex House 575-599 Maxteed Road Hemel Hempstead HP2 7DX on 2024-02-13

View Document

06/12/236 December 2023 Micro company accounts made up to 2023-04-30

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

29/11/2229 November 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/12/217 December 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/01/2022 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

11/12/1811 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/11/1716 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/11/1617 November 2016 APPOINTMENT TERMINATED, DIRECTOR SALLY DE COURCY O'GRADY

View Document

17/11/1617 November 2016 REGISTERED OFFICE CHANGED ON 17/11/2016 FROM C/O MELWOODS 3RD FLOOR, THE IMEX BUILDING 575-599 MAXTED ROAD HEMEL HEMPSTEAD INDUSTRIAL ESTATE HEMEL HEMPSTEAD HP2 7DX UNITED KINGDOM

View Document

17/11/1617 November 2016 DIRECTOR APPOINTED MR JAMES PATRICK DIVER

View Document

17/11/1617 November 2016 DIRECTOR APPOINTED MR GARY MICHAEL WALTERS

View Document

17/11/1617 November 2016 24/05/16 STATEMENT OF CAPITAL GBP 10

View Document

22/06/1622 June 2016 CHANGE PERSON AS DIRECTOR

View Document

21/06/1621 June 2016 SECRETARY APPOINTED MRS SALLY DE COURCY O'GRADY

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY JANE DE COURCY O'GRADY / 21/06/2016

View Document

24/05/1624 May 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/05/1624 May 2016 COMPANY NAME CHANGED LURCHIO LIMITED CERTIFICATE ISSUED ON 24/05/16

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MRS SALLY JANE DE COURCY O'GRADY

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

18/04/1618 April 2016 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