STANILOD GROUP LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

09/01/259 January 2025 Director's details changed for Sophie Caroline Blissard Barnes on 2025-01-09

View Document

09/01/259 January 2025 Secretary's details changed for Sophie Caroline Blissard Barnes on 2025-01-09

View Document

19/12/2419 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

24/04/2424 April 2024 Appointment of Mrs Maxine Anne Mabbott as a director on 2024-04-03

View Document

10/04/2410 April 2024 Director's details changed for Mr Nicholas John Blissard Barnes on 2024-04-03

View Document

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

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-01-27 with updates

View Document

12/02/2412 February 2024 Director's details changed for Sophie Caroline Blissard Barnes on 2024-02-12

View Document

22/12/2322 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

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

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-01-27 with updates

View Document

06/01/236 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

04/10/224 October 2022 Resolutions

View Document

04/10/224 October 2022 Resolutions

View Document

04/10/224 October 2022 Statement of capital following an allotment of shares on 2022-09-26

View Document

03/10/223 October 2022 Resolutions

View Document

03/10/223 October 2022 Resolutions

View Document

03/10/223 October 2022 Resolutions

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-27 with updates

View Document

23/11/2123 November 2021 Group of companies' accounts made up to 2021-03-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES

View Document

26/03/1926 March 2019 SECRETARY APPOINTED SOPHIE CAROLINE BLISSARD BARNES

View Document

20/12/1820 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

04/06/184 June 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/06/184 June 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/06/184 June 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

04/06/184 June 2018 19/04/18 STATEMENT OF CAPITAL GBP 9000

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN LOGSDON

View Document

27/12/1727 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

19/06/1719 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN BLISSARD BARNES / 19/06/2017

View Document

19/06/1719 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN NEIL LOGSDON / 14/03/2017

View Document

01/11/161 November 2016 31/03/16 AUDITED ABRIDGED

View Document

08/07/168 July 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

26/05/1626 May 2016 SAIL ADDRESS CREATED

View Document

01/03/161 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090877810002

View Document

21/12/1521 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

14/07/1514 July 2015 PREVSHO FROM 30/06/2015 TO 31/03/2015

View Document

22/06/1522 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

12/06/1512 June 2015 DIRECTOR APPOINTED MR STEVEN NEIL LOGSDON

View Document

17/04/1517 April 2015 01/04/15 STATEMENT OF CAPITAL GBP 10000

View Document

17/04/1517 April 2015 01/04/15 STATEMENT OF CAPITAL GBP 10000

View Document

17/04/1517 April 2015 01/04/15 STATEMENT OF CAPITAL GBP 10000

View Document

17/04/1517 April 2015 ADOPT ARTICLES 01/04/2015

View Document

24/03/1524 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090877810001

View Document

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM 41 RODNEY ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1HX UNITED KINGDOM

View Document

16/06/1416 June 2014 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