STAND UP AND DELIVER LONDON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 Micro company accounts made up to 2025-04-05

View Document

07/05/257 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

05/04/255 April 2025 Annual accounts for year ending 05 Apr 2025

View Accounts

03/12/243 December 2024 Micro company accounts made up to 2024-04-05

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-04-05

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

13/12/2213 December 2022 Micro company accounts made up to 2022-04-05

View Document

02/05/222 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

03/01/203 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

14/12/1814 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

22/02/1722 February 2017 REGISTERED OFFICE CHANGED ON 22/02/2017 FROM 43 CHURCH STREET CHESHAM BUCKINGHAMSHIRE HP5 1HU

View Document

22/02/1722 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / JACK KESTER MILNER / 22/02/2017

View Document

03/10/163 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/16

View Document

03/05/163 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

09/06/159 June 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

01/05/151 May 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

22/10/1422 October 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, SECRETARY JACK MILNER

View Document

01/05/141 May 2014 SECRETARY APPOINTED MS REBECCA RAINSFORD

View Document

01/05/141 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

21/06/1321 June 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

22/04/1322 April 2013 COMPANY NAME CHANGED STAND UP AND DELIVER LIMITED LIMITED CERTIFICATE ISSUED ON 22/04/13

View Document

16/04/1316 April 2013 COMPANY NAME CHANGED GUT REACTION THEATRE COMPANY LIMITED CERTIFICATE ISSUED ON 16/04/13

View Document

15/04/1315 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

03/08/123 August 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

16/04/1216 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

31/05/1131 May 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

21/07/1021 July 2010 REGISTERED OFFICE CHANGED ON 21/07/2010 FROM 31A HIGH STREET CHESHAM BUCKS HP5 1BW

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACK KESTER MILNER / 07/04/2010

View Document

14/06/1014 June 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

03/08/093 August 2009 REGISTERED OFFICE CHANGED ON 03/08/2009 FROM 43 CHURCH STREET CHESHAM BUCKINGHAMSHIRE HP5 1HU

View Document

30/04/0930 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED DIRECTOR DEBBY HOLDEN

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

01/05/071 May 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

11/04/0711 April 2007 REGISTERED OFFICE CHANGED ON 11/04/07 FROM: EBENEZER COTTAGE 43 CHURCH STREET CHESHAM BUCKINGHAMSHIRE HP5 1HU

View Document

15/03/0715 March 2007 REGISTERED OFFICE CHANGED ON 15/03/07 FROM: 88 PEARCROFT ROAD LEYTONSTONE LONDON E11 4DR

View Document

15/03/0715 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/061 June 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

27/05/0527 May 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 05/04/06

View Document

09/05/059 May 2005 REGISTERED OFFICE CHANGED ON 09/05/05 FROM: 88 PEARCROFT ROAD LEYTONSTONE LONDON E11 4DR

View Document

09/05/059 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/04/0518 April 2005 SECRETARY RESIGNED

View Document

18/04/0518 April 2005 DIRECTOR RESIGNED

View Document

10/04/0510 April 2005 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