STAPLETON HOUSE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/02/212 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/04/2029 April 2020 PSC'S CHANGE OF PARTICULARS / MRS RADHIKA SISODIA / 29/04/2020

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

29/04/2029 April 2020 PSC'S CHANGE OF PARTICULARS / MR KAMAL SISODIA / 29/04/2020

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

16/01/2016 January 2020 REGISTERED OFFICE CHANGED ON 16/01/2020 FROM STONEYGATE HOUSE 2 GREENFIELD ROAD HOLMFIRTH WEST YORKSHIRE HD9 2JT ENGLAND

View Document

23/09/1923 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089472680002

View Document

23/09/1923 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089472680001

View Document

22/07/1922 July 2019 PREVEXT FROM 31/10/2018 TO 30/04/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

30/07/1830 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KAMAL SISODIA / 18/03/2016

View Document

14/04/1614 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

14/04/1614 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS RADHIKA SISODIA / 18/03/2016

View Document

09/03/169 March 2016 PREVSHO FROM 31/03/2016 TO 31/10/2015

View Document

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM STAPLETON HOUSE BOROUGH ROAD JARROW TYNE AND WEAR NE32 5BL

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/11/159 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS RADHIKA SISODIA / 01/11/2015

View Document

09/11/159 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KAMAL SISODIA / 01/11/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

11/06/1511 June 2015 20/03/15 STATEMENT OF CAPITAL GBP 2

View Document

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

View Accounts

27/03/1527 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

27/03/1527 March 2015 REGISTERED OFFICE CHANGED ON 27/03/2015 FROM 134 LAKEVIEW WAY LAKEVIEW WAY HAMPTON HARGATE PETERBOROUGH PE7 8DH UNITED KINGDOM

View Document

09/10/149 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089472680002

View Document

23/05/1423 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089472680001

View Document

19/03/1419 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information