STAUNCH GROUP LTD

Company Documents

DateDescription
21/10/2221 October 2022 Compulsory strike-off action has been suspended

View Document

21/10/2221 October 2022 Compulsory strike-off action has been suspended

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

17/05/2217 May 2022 Compulsory strike-off action has been discontinued

View Document

17/05/2217 May 2022 Compulsory strike-off action has been discontinued

View Document

16/05/2216 May 2022 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

14/07/2014 July 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/19

View Document

14/07/2014 July 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

21/03/2021 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

11/03/2011 March 2020 DISS40 (DISS40(SOAD))

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX ENGLAND

View Document

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

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

22/08/1922 August 2019 REGISTERED OFFICE CHANGED ON 22/08/2019 FROM 38 LAWNHURST AVENUE BAGULEY MANCHESTER GREATER MANCHESTER M23 9RY ENGLAND

View Document

06/01/196 January 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

28/09/1828 September 2018 REGISTERED OFFICE CHANGED ON 28/09/2018 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX

View Document

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

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

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

View Accounts

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

View Document

02/08/172 August 2017 COMPANY NAME CHANGED BROWN MASON LIMITED CERTIFICATE ISSUED ON 02/08/17

View Document

06/06/176 June 2017 07/04/17 STATEMENT OF CAPITAL GBP 1

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

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

View Accounts

28/09/1628 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

18/01/1618 January 2016 Annual return made up to 18 December 2015 with full list of shareholders

View Document

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

View Accounts

19/09/1519 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/01/1513 January 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MASON / 19/12/2013

View Document

18/12/1318 December 2013 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