STILO TECHNOLOGY LIMITED

Company Documents

DateDescription
21/09/2421 September 2024 Liquidators' statement of receipts and payments to 2024-07-17

View Document

02/10/232 October 2023 Termination of appointment of One Advisory Limited as a secretary on 2023-09-29

View Document

23/08/2323 August 2023 Termination of appointment of David William Ashman as a director on 2023-08-16

View Document

23/08/2323 August 2023 Termination of appointment of Leslie Burnham as a director on 2023-08-16

View Document

01/08/231 August 2023 Appointment of a voluntary liquidator

View Document

01/08/231 August 2023 Resolutions

View Document

01/08/231 August 2023 Resolutions

View Document

01/08/231 August 2023 Declaration of solvency

View Document

01/08/231 August 2023 Registered office address changed from Regus House Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6QR to C/O James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2NP on 2023-08-01

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-14 with no updates

View Document

09/05/229 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

23/09/1423 September 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

03/06/143 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/10/138 October 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

14/06/1314 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/10/122 October 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

01/06/121 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/09/1114 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

09/06/119 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MOORE

View Document

18/10/1018 October 2010 SECRETARY APPOINTED MR RICHARD JAMES ALSEPT

View Document

18/10/1018 October 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTINE MOORE

View Document

09/09/109 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

07/06/107 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE JEAN MOORE / 07/06/2010

View Document

07/06/107 June 2010 DIRECTOR APPOINTED MRS CHRISTINE JEAN MOORE

View Document

07/06/107 June 2010 DIRECTOR APPOINTED MR DAVID WILLIAM ASHMAN

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, DIRECTOR BARRY WELCK

View Document

22/04/1022 April 2010 VARYING SHARE RIGHTS AND NAMES

View Document

07/04/107 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRY HARVEY WELCK / 06/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE BURNHAM / 06/10/2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE BURNHAM / 30/06/2009

View Document

09/05/099 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/11/0810 November 2008 SECRETARY APPOINTED MRS CHRISTINE JEAN MOORE

View Document

11/09/0811 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED SECRETARY RICHARD ALSEPT

View Document

30/05/0830 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 04/09/07; NO CHANGE OF MEMBERS

View Document

11/06/0711 June 2007 REGISTERED OFFICE CHANGED ON 11/06/07 FROM: G OFFICE CHANGED 11/06/07 2 BLOOMSBURY STREET LONDON WC1B 3ST

View Document

05/06/075 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/09/0519 September 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/01/0528 January 2005 DIRECTOR RESIGNED

View Document

15/12/0415 December 2004 REGISTERED OFFICE CHANGED ON 15/12/04 FROM: G OFFICE CHANGED 15/12/04 2ND FLOOR NORTH QUAY TEMPLE BACK BRISTOL BS1 6FL

View Document

09/12/049 December 2004 DIRECTOR RESIGNED

View Document

09/12/049 December 2004 DIRECTOR RESIGNED

View Document

09/12/049 December 2004 DIRECTOR RESIGNED

View Document

04/10/044 October 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/10/033 October 2003 RETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 SECRETARY RESIGNED

View Document

03/09/033 September 2003 NEW SECRETARY APPOINTED

View Document

09/06/039 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/10/027 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0224 September 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/07/0214 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/04/023 April 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 NEW SECRETARY APPOINTED

View Document

22/01/0222 January 2002 SECRETARY RESIGNED

View Document

05/11/015 November 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/06/0116 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0116 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0116 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/019 March 2001 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 REGISTERED OFFICE CHANGED ON 23/01/01 FROM: G OFFICE CHANGED 23/01/01 VICTORIA HOUSE 250 COWBRIDGE ROAD EAST CARDIFF CF5 1GZ

View Document

18/12/0018 December 2000 SECRETARY RESIGNED

View Document

29/11/0029 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000 SECRETARY RESIGNED

View Document

27/09/0027 September 2000 NEW SECRETARY APPOINTED

View Document

18/08/0018 August 2000 ALTER ARTICLES 16/08/00

View Document

17/08/0017 August 2000 DIRECTOR RESIGNED

View Document

18/05/0018 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/05/005 May 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 02/05/00

View Document

05/05/005 May 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 02/05/00

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

29/07/9929 July 1999 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99

View Document

26/07/9926 July 1999 VARYING SHARE RIGHTS AND NAMES 28/06/99

View Document

26/07/9926 July 1999 S-DIV CONVE 28/06/99

View Document

26/07/9926 July 1999 ADOPT MEM AND ARTS 28/06/99

View Document

15/07/9915 July 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 28/06/99

View Document

27/05/9927 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

08/02/998 February 1999 REGISTERED OFFICE CHANGED ON 08/02/99 FROM: G OFFICE CHANGED 08/02/99 46 CARDIFF ROAD LLANDAFF CARDIFF CF5 2DT

View Document

29/01/9929 January 1999 RETURN MADE UP TO 02/10/98; FULL LIST OF MEMBERS

View Document

10/05/9810 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

18/03/9818 March 1998 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

18/03/9818 March 1998 RETURN MADE UP TO 02/10/97; NO CHANGE OF MEMBERS

View Document

14/01/9714 January 1997 RETURN MADE UP TO 02/10/96; FULL LIST OF MEMBERS

View Document

14/12/9514 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

19/10/9519 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/10/955 October 1995 REGISTERED OFFICE CHANGED ON 05/10/95 FROM: G OFFICE CHANGED 05/10/95 THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

05/10/955 October 1995 NEW DIRECTOR APPOINTED

View Document

05/10/955 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/10/955 October 1995 NEW DIRECTOR APPOINTED

View Document

02/10/952 October 1995 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