STO-EAZY PRODUCTS LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

16/09/2516 September 2025 NewApplication to strike the company off the register

View Document

19/05/2519 May 2025 Micro company accounts made up to 2024-12-31

View Document

04/03/254 March 2025 Previous accounting period extended from 2024-06-30 to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/11/2412 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

06/03/246 March 2024 Micro company accounts made up to 2023-06-30

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

24/02/2324 February 2023 Micro company accounts made up to 2022-06-30

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

24/10/2224 October 2022 Second filing of Confirmation Statement dated 2016-11-02

View Document

21/10/2221 October 2022 Statement of capital following an allotment of shares on 2016-05-27

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

01/04/201 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

05/11/195 November 2019 PSC'S CHANGE OF PARTICULARS / MR KIERON JOHN EDENSOR / 05/11/2019

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

05/11/195 November 2019 PSC'S CHANGE OF PARTICULARS / MRS KANDARA RACHELLE KAMMOUN / 05/11/2019

View Document

05/11/195 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERON JOHN EDENSOR / 05/11/2019

View Document

22/03/1922 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

23/01/1823 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

03/04/173 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/11/167 November 2016 Confirmation statement made on 2016-11-02 with updates

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

03/06/163 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KANDARA RACHELLE KAMMOUN / 03/06/2016

View Document

03/06/163 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS KANDARA RACHELLE KAMMOUN / 03/06/2016

View Document

03/06/163 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KANDARA RACHELLE KAMMOUN / 03/06/2016

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/11/1526 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/11/1418 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/11/134 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

10/12/1210 December 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/12/116 December 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

15/11/1115 November 2011 REGISTERED OFFICE CHANGED ON 15/11/2011 FROM WINDSOR TERRACE 76-80 THORPE ROAD, NORWICH NORFOLK NR1 1BA

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/12/1016 December 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KANDARA RACHELLE KAMMOUN / 11/12/2010

View Document

16/12/1016 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS KANDARA RACHELLE KAMMOUN / 11/12/2010

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/12/0911 December 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS KANDARA RACHELLE KAMMOUN / 01/10/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERON JOHN EDENSOR / 01/10/2009

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

21/01/0821 January 2008 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

11/02/0311 February 2003 DIRECTOR RESIGNED

View Document

11/02/0311 February 2003 RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

23/11/0123 November 2001 RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 NEW DIRECTOR APPOINTED

View Document

29/12/0029 December 2000 ACC. REF. DATE SHORTENED FROM 30/11/01 TO 30/06/01

View Document

13/12/0013 December 2000 SECRETARY RESIGNED

View Document

13/12/0013 December 2000 NEW SECRETARY APPOINTED

View Document

13/12/0013 December 2000 NEW DIRECTOR APPOINTED

View Document

13/12/0013 December 2000 NEW DIRECTOR APPOINTED

View Document

13/12/0013 December 2000 DIRECTOR RESIGNED

View Document

17/11/0017 November 2000 NEW SECRETARY APPOINTED

View Document

17/11/0017 November 2000 DIRECTOR RESIGNED

View Document

17/11/0017 November 2000 NEW DIRECTOR APPOINTED

View Document

17/11/0017 November 2000 SECRETARY RESIGNED

View Document

17/11/0017 November 2000 NEW DIRECTOR APPOINTED

View Document

02/11/002 November 2000 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