STANTON DESIGN LIMITED

Company Documents

DateDescription
07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

23/12/1623 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/03/163 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

29/12/1529 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

10/06/1510 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BRYAN STRAW / 10/06/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/03/1519 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/03/147 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/03/1314 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/02/1322 February 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

07/05/127 May 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/05/1115 May 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/12/1010 December 2010 DIRECTOR APPOINTED MR MARK IAN NICHOLLS

View Document

10/12/1010 December 2010 REGISTERED OFFICE CHANGED ON 10/12/2010 FROM
WEIR MEADOWS
RESTRONGUET WEIR, MYLOR
FALMOUTH
CORNWALL
TR11 5SS

View Document

10/12/1010 December 2010 APPOINTMENT TERMINATED, SECRETARY FIONA FERGUSON

View Document

10/12/1010 December 2010 APPOINTMENT TERMINATED, SECRETARY FIONA FERGUSON

View Document

10/12/1010 December 2010 APPOINTMENT TERMINATED, DIRECTOR FIONA FERGUSON

View Document

24/04/1024 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BRYAN STRAW / 27/03/2010

View Document

24/04/1024 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS FIONA MARGARET FERGUSON / 27/03/2010

View Document

24/04/1024 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

12/01/1012 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

02/04/092 April 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

17/01/0817 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

26/04/0426 April 2004 RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

05/04/035 April 2003 RETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

20/09/0220 September 2002 REGISTERED OFFICE CHANGED ON 20/09/02 FROM:
WESTWARD PERCUIL
PORTSCATHO
TRURO
CORNWALL TR2 5ES

View Document

10/07/0210 July 2002 REGISTERED OFFICE CHANGED ON 10/07/02 FROM:
411 LAUDERDALE TOWER
LONDON
EC2Y 8NA

View Document

20/06/0220 June 2002 LOCATION OF REGISTER OF MEMBERS

View Document

20/06/0220 June 2002 RETURN MADE UP TO 27/03/02; NO CHANGE OF MEMBERS

View Document

21/05/0221 May 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0221 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0123 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

03/04/013 April 2001 RETURN MADE UP TO 27/03/01; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

04/04/004 April 2000 RETURN MADE UP TO 27/03/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

07/04/997 April 1999 RETURN MADE UP TO 27/03/99; NO CHANGE OF MEMBERS

View Document

05/01/995 January 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

05/01/995 January 1999 RETURN MADE UP TO 27/03/98; FULL LIST OF MEMBERS

View Document

30/12/9830 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/98

View Document

29/09/9829 September 1998 FIRST GAZETTE

View Document

03/09/973 September 1997 REGISTERED OFFICE CHANGED ON 03/09/97 FROM:
35 BASINGHALL STREET
LONDON
EC2V 5DB

View Document

03/09/973 September 1997 DIRECTOR RESIGNED

View Document

03/09/973 September 1997 DIRECTOR RESIGNED

View Document

03/09/973 September 1997 DIRECTOR RESIGNED

View Document

03/09/973 September 1997 SECRETARY RESIGNED

View Document

03/09/973 September 1997 NEW SECRETARY APPOINTED

View Document

03/09/973 September 1997 NEW DIRECTOR APPOINTED

View Document

03/09/973 September 1997 NEW DIRECTOR APPOINTED

View Document

30/04/9730 April 1997 COMPANY NAME CHANGED
TRUSHELFCO (NO.2228) LIMITED
CERTIFICATE ISSUED ON 30/04/97

View Document

27/03/9727 March 1997 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