STARGATE DELIRIOUS BLACKSMITH MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Confirmation statement made on 2025-05-31 with updates |
28/04/2528 April 2025 | Registered office address changed from C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ England to First Floor, 14-15 Berners Street London W1T 3LJ on 2025-04-28 |
28/04/2528 April 2025 | Registered office address changed from First Floor, 14-15 Berners Street London W1T 3LJ United Kingdom to First Floor, 14-15 Berners Street London W1T 3LJ on 2025-04-28 |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
14/06/2414 June 2024 | Confirmation statement made on 2024-05-31 with updates |
01/05/241 May 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
06/06/236 June 2023 | Confirmation statement made on 2023-05-31 with updates |
22/05/2322 May 2023 | Director's details changed for Mikkel Storleer Eriksen on 2023-05-22 |
22/05/2322 May 2023 | Director's details changed for Tor Erik Hermansen on 2023-05-22 |
22/05/2322 May 2023 | Director's details changed for Mikkel Storleer Eriksen on 2023-05-22 |
22/05/2322 May 2023 | Director's details changed for Tor Erik Hermansen on 2023-05-22 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/11/2230 November 2022 | Registered office address changed from C/O Ym&U Business Management Limited, 180 Great Portland Street 4th Floor London W1W 5QZ England to C/O Ymu Business Management Limited 180 Great Portland Street London W1W 5QZ on 2022-11-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/05/2114 May 2021 | 30/06/20 TOTAL EXEMPTION FULL |
12/11/2012 November 2020 | APPOINTMENT TERMINATED, SECRETARY CHATEL REGISTRARS LIMITED |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
31/05/1931 May 2019 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHATEL REGISTRARS LIMITED / 31/05/2019 |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
15/02/1915 February 2019 | REGISTERED OFFICE CHANGED ON 15/02/2019 FROM C/O OJK LTD, 180 GREAT PORTLAND STREET LONDON W1W 5QZ ENGLAND |
25/07/1825 July 2018 | REGISTERED OFFICE CHANGED ON 25/07/2018 FROM C/O C/O OJK LTD 19 PORTLAND PLACE LONDON W1B 1PX |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
09/06/169 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
01/06/151 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
15/07/1415 July 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
06/06/146 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
24/03/1424 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
31/05/1331 May 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
30/03/1330 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
08/06/128 June 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
11/10/1111 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
02/06/112 June 2011 | Annual return made up to 31 May 2011 with full list of shareholders |
17/03/1117 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
21/06/1021 June 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHATEL REGISTRARS LIMITED / 31/05/2010 |
21/06/1021 June 2010 | Annual return made up to 31 May 2010 with full list of shareholders |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TOR ERIK HERMANSEN / 31/05/2010 |
21/06/1021 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MIKKEL STORLEER ERIKSEN / 31/05/2010 |
24/04/1024 April 2010 | REGISTERED OFFICE CHANGED ON 24/04/2010 FROM 6 LANSDOWNE MEWS LONDON W11 3BH |
01/04/101 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
16/06/0916 June 2009 | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
17/04/0917 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
13/06/0813 June 2008 | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
28/03/0828 March 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
02/08/072 August 2007 | NEW SECRETARY APPOINTED |
02/08/072 August 2007 | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS |
02/08/072 August 2007 | DIRECTOR'S PARTICULARS CHANGED |
26/03/0726 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
22/12/0622 December 2006 | REGISTERED OFFICE CHANGED ON 22/12/06 FROM: HANOVER HOUDSE 14 HANOVER SQUARE LONDON W1S 1HP |
22/12/0622 December 2006 | SECRETARY RESIGNED |
23/08/0623 August 2006 | DIRECTOR RESIGNED |
21/07/0621 July 2006 | DIRECTOR'S PARTICULARS CHANGED |
05/06/065 June 2006 | RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS |
05/06/065 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
02/05/062 May 2006 | DELIVERY EXT'D 3 MTH 30/06/05 |
04/07/054 July 2005 | RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS |
04/05/054 May 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
22/06/0422 June 2004 | DIRECTOR'S PARTICULARS CHANGED |
22/06/0422 June 2004 | RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS |
02/04/042 April 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 |
10/07/0310 July 2003 | RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS |
13/03/0313 March 2003 | NEW DIRECTOR APPOINTED |
05/03/035 March 2003 | NEW DIRECTOR APPOINTED |
05/03/035 March 2003 | ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03 |
12/02/0312 February 2003 | NEW DIRECTOR APPOINTED |
12/02/0312 February 2003 | NEW DIRECTOR APPOINTED |
12/02/0312 February 2003 | NEW DIRECTOR APPOINTED |
25/06/0225 June 2002 | DIRECTOR RESIGNED |
31/05/0231 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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