STANMAU LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/02/2520 February 2025 | Confirmation statement made on 2025-02-18 with no updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
05/03/245 March 2024 | Confirmation statement made on 2024-02-18 with updates |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
15/06/2315 June 2023 | Second filing of Confirmation Statement dated 2023-02-18 |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-03-31 |
21/03/2321 March 2023 | Previous accounting period shortened from 2022-03-29 to 2022-03-28 |
02/03/232 March 2023 | Confirmation statement made on 2023-02-18 with no updates |
26/02/2326 February 2023 | Appointment of Linda Sibley as a secretary on 2023-02-24 |
22/12/2222 December 2022 | Previous accounting period shortened from 2022-03-30 to 2022-03-29 |
27/03/2227 March 2022 | Confirmation statement made on 2022-02-18 with updates |
31/12/2131 December 2021 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
20/10/2120 October 2021 | Registered office address changed from Lynwood House 373/375 Station Road Harrow Middlesex HA1 2AW to 56a Crewys Road London NW2 2AD on 2021-10-20 |
25/08/2025 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES |
08/11/198 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES |
23/11/1823 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES |
07/02/187 February 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084061410001 |
07/02/187 February 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084061410002 |
29/11/1729 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/03/162 March 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
10/12/1510 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/03/154 March 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
07/11/147 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/06/1425 June 2014 | PREVEXT FROM 30/09/2013 TO 31/03/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/02/1425 February 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
01/05/131 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 084061410001 |
01/05/131 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 084061410002 |
19/02/1319 February 2013 | CURRSHO FROM 28/02/2014 TO 30/09/2013 |
18/02/1318 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
18/02/1318 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE STIMLER / 18/02/2013 |
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