STILLOCK TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-21 with updates

View Document

16/12/2416 December 2024 Director's details changed for Mr Sergiusz Gorelik on 2024-12-16

View Document

16/12/2416 December 2024 Director's details changed for Mrs Tatiana Gorelik on 2024-12-16

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/06/2428 June 2024 Registered office address changed from Marston Industrial Park Unit C52 Bedworth CV12 9SD England to 6 Tile Lane Nuneaton CV10 9GD on 2024-06-28

View Document

02/05/242 May 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

22/03/2422 March 2024 Confirmation statement made on 2023-04-12 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/04/2313 April 2023 Change of details for Mr Sergiusz Gorelik as a person with significant control on 2023-04-05

View Document

13/04/2313 April 2023 Termination of appointment of Michal Mateusz Szkodzinski as a director on 2023-04-05

View Document

13/04/2313 April 2023 Termination of appointment of Dominika Aleksandra Gorelik as a secretary on 2023-04-05

View Document

13/04/2313 April 2023 Appointment of Mr Sergiusz Gorelik as a director on 2023-04-05

View Document

13/04/2313 April 2023 Appointment of Mrs Tatiana Gorelik as a director on 2023-04-05

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-13 with updates

View Document

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

View Accounts

17/10/2217 October 2022 Change of details for Mr Sergiusz Gorelik as a person with significant control on 2022-10-17

View Document

17/10/2217 October 2022 Change of details for Mrs Tatiana Gorelik as a person with significant control on 2022-10-17

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/03/221 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Director's details changed for Mr Michal Mateusz Szkodzinski on 2021-06-21

View Document

21/06/2121 June 2021 Change of details for Mrs Tatiana Gorelik as a person with significant control on 2021-06-21

View Document

21/06/2121 June 2021 Change of details for Mr Sergiusz Gorelik as a person with significant control on 2021-06-21

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

16/03/2116 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/01/2027 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/06/1921 June 2019 REGISTERED OFFICE CHANGED ON 21/06/2019 FROM 2 SHERIFFS ORCHARD THE APEX COVENTRY CV1 3PP ENGLAND

View Document

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED MR MICHAL MATEUSZ SZKODZINSKI

View Document

20/12/1820 December 2018 SECRETARY APPOINTED MISS DOMINIKA ALEKSANDRA GORELIK

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR DOMINIKA GORELIK

View Document

27/07/1827 July 2018 DIRECTOR APPOINTED MISS DOMINIKA ALEKSANDRA GORELIK

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, SECRETARY DOMINIKA GORELIK

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAL SZKODZINSKI

View Document

13/07/1813 July 2018 DIRECTOR APPOINTED MR MICHAL SZKODZINSKI

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR SERGIUSZ GORELIK

View Document

02/07/182 July 2018 REGISTERED OFFICE CHANGED ON 02/07/2018 FROM 134 NUFFIELD ROAD COVENTRY CV6 7HW UNITED KINGDOM

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

15/06/1815 June 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAL SZKODZINSKI

View Document

15/06/1815 June 2018 DIRECTOR APPOINTED MR SERGIUSZ GORELIK

View Document

13/07/1713 July 2017 COMPANY NAME CHANGED SAFE ON DUTY LIMITED CERTIFICATE ISSUED ON 13/07/17

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MR MICHAL SZKODZINSKI

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAL SZKODZINSKI

View Document

29/06/1729 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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