STANNUM RESOURCES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/10/249 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/10/2314 October 2023 Confirmation statement made on 2023-10-01 with updates

View Document

30/09/2330 September 2023 Cessation of David Christian Steinepreis as a person with significant control on 2023-09-29

View Document

30/09/2330 September 2023 Change of details for Mr Mark Edward Thompson as a person with significant control on 2023-03-29

View Document

30/09/2330 September 2023 Termination of appointment of David Christian Steinepreis as a director on 2023-09-29

View Document

30/09/2330 September 2023 Notification of Nicola Zoe Hayalings as a person with significant control on 2023-05-05

View Document

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

29/09/2329 September 2023 Cessation of Luke Robert Bryan as a person with significant control on 2023-09-29

View Document

29/09/2329 September 2023 Termination of appointment of Luke Robert Bryan as a director on 2023-09-29

View Document

05/05/235 May 2023

View Document

05/05/235 May 2023

View Document

05/05/235 May 2023 Statement of capital on 2023-05-05

View Document

05/05/235 May 2023 Resolutions

View Document

05/05/235 May 2023 Resolutions

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/10/2216 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/10/2114 October 2021 Register(s) moved to registered inspection location 127 Woodside Road Amersham HP6 6AW

View Document

12/10/2112 October 2021 Register inspection address has been changed to 127 Woodside Road Amersham HP6 6AW

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/10/1530 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

13/10/1513 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

19/10/1419 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

03/10/143 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

29/10/1329 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

01/10/131 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

12/06/1312 June 2013 19/10/12 STATEMENT OF CAPITAL GBP 66000

View Document

23/10/1223 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

05/10/125 October 2012 19/09/12 STATEMENT OF CAPITAL GBP 61500

View Document

05/09/125 September 2012 DIRECTOR APPOINTED DAVID CHRISTIAN STEINEPREIS

View Document

30/08/1230 August 2012 23/07/12 STATEMENT OF CAPITAL GBP 60000

View Document

30/08/1230 August 2012 DIRECTOR APPOINTED MR LUKE ROBERT BRYAN

View Document

02/07/122 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

24/11/1124 November 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

11/10/1111 October 2011 CURREXT FROM 31/10/2011 TO 31/12/2011

View Document

03/10/113 October 2011 17/12/10 STATEMENT OF CAPITAL GBP 30000

View Document

03/12/103 December 2010 SECRETARY APPOINTED NICOLA HAYLINGS

View Document

27/11/1027 November 2010 APPOINTMENT TERMINATED, DIRECTOR LUKE ROBERT BRYAN

View Document

01/10/101 October 2010 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