SOMEWHERE IN STOCKWELL LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/05/2415 May 2024 Micro company accounts made up to 2023-08-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

19/05/2319 May 2023 Micro company accounts made up to 2022-08-31

View Document

09/10/229 October 2022 Confirmation statement made on 2022-08-26 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/05/2111 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

01/09/191 September 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/05/1915 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

27/03/1927 March 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/05/1725 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

25/02/1625 February 2016 DIRECTOR APPOINTED MRS LINDSEY KATHLEEN STEWART

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, DIRECTOR ALISON MCVEY

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, DIRECTOR ALISON MCVEY

View Document

08/09/158 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

08/09/158 September 2015 APPOINTMENT TERMINATED, DIRECTOR ROSS SANDERSON

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

03/06/153 June 2015 DIRECTOR APPOINTED MR ASHLEY SANDERSON

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

21/09/1421 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

21/09/1421 September 2014 REGISTERED OFFICE CHANGED ON 21/09/2014 FROM 21 SAINT MICHAELS ROAD LONDON SW9 0SN

View Document

21/09/1421 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALISON EMILY MARIE MCVEY / 20/09/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

24/05/1424 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED MS THERESE MUYSERS

View Document

23/09/1323 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

21/08/1321 August 2013 DIRECTOR APPOINTED MR JUSTIN NISHANTH HYER

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, SECRETARY ROSS SANDERSON

View Document

20/08/1320 August 2013 SECRETARY APPOINTED DR RUTH BEATRICE HENIG

View Document

20/08/1320 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALISON EMILY MARIE MCVEY / 20/08/2013

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, DIRECTOR LOUIS NIXON

View Document

14/08/1314 August 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

22/07/1322 July 2013 DIRECTOR APPOINTED BARONESS RUTH BEATRICE HENIG

View Document

20/07/1320 July 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RONEY

View Document

16/10/1216 October 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS DUKE

View Document

31/05/1231 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

24/09/1124 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

02/06/112 June 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW SUMMERS

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON EMILY MARIE MCVEY / 01/08/2010

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW SUMMERS

View Document

28/10/1028 October 2010 DIRECTOR APPOINTED THOMAS DUKE

View Document

28/10/1028 October 2010 SECRETARY APPOINTED ROSS SANDERSON

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS NIXON / 26/08/2010

View Document

28/10/1028 October 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW SUMMERS

View Document

28/05/1028 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED MR TIMOTHY RONEY

View Document

14/09/0914 September 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED MR LOUIS NIXON

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID CROSS

View Document

15/10/0815 October 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

30/10/0730 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

10/09/0710 September 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

07/04/067 April 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 DIRECTOR RESIGNED

View Document

28/10/0528 October 2005 NEW DIRECTOR APPOINTED

View Document

28/10/0528 October 2005 DIRECTOR RESIGNED

View Document

04/04/054 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

21/10/0321 October 2003 DIRECTOR RESIGNED

View Document

15/09/0315 September 2003 RETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 NEW SECRETARY APPOINTED

View Document

02/07/032 July 2003 SECRETARY RESIGNED

View Document

31/10/0231 October 2002 DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 RETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 NEW DIRECTOR APPOINTED

View Document

17/06/0217 June 2002 DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

20/09/0120 September 2001 RETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

03/10/003 October 2000 RETURN MADE UP TO 26/08/00; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 NEW DIRECTOR APPOINTED

View Document

17/09/9917 September 1999 NEW DIRECTOR APPOINTED

View Document

17/09/9917 September 1999 NEW DIRECTOR APPOINTED

View Document

17/09/9917 September 1999 NEW DIRECTOR APPOINTED

View Document

17/09/9917 September 1999 REGISTERED OFFICE CHANGED ON 17/09/99 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

17/09/9917 September 1999 SECRETARY RESIGNED

View Document

17/09/9917 September 1999 DIRECTOR RESIGNED

View Document

17/09/9917 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/08/9926 August 1999 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