STOCKGROVE CONSULTING LIMITED

Company Documents

DateDescription
28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

30/03/2030 March 2020 PREVSHO FROM 30/06/2019 TO 29/06/2019

View Document

15/08/1915 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

10/08/1910 August 2019 DISS40 (DISS40(SOAD))

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

07/08/197 August 2019 REGISTERED OFFICE CHANGED ON 07/08/2019 FROM 36-38 WESTBOURNE GROVE LONDON W2 5SH ENGLAND

View Document

07/08/197 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY SAMWORTH / 11/07/2018

View Document

07/08/197 August 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY SAMWORTH / 10/07/2016

View Document

06/07/196 July 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

27/10/1827 October 2018 DISS40 (DISS40(SOAD))

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

02/10/182 October 2018 FIRST GAZETTE

View Document

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

View Accounts

02/05/182 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

23/02/1823 February 2018 REGISTERED OFFICE CHANGED ON 23/02/2018 FROM 32 ALDINE COURT ALDINE STREET LONDON W12 8AL ENGLAND

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES

View Document

23/02/1823 February 2018 COMPANY RESTORED ON 23/02/2018

View Document

19/12/1719 December 2017 STRUCK OFF AND DISSOLVED

View Document

03/10/173 October 2017 FIRST GAZETTE

View Document

01/07/171 July 2017 DISS40 (DISS40(SOAD))

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/05/1730 May 2017 FIRST GAZETTE

View Document

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM ORCHARD HOUSE PARK LANE REIGATE SURREY RH2 8JX

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, SECRETARY CHARLES FOWLER

View Document

27/03/1727 March 2017 SAIL ADDRESS CHANGED FROM: UNIT C 47 BLACKBOROUGH ROAD REIGATE SURREY RH2 7BU UNITED KINGDOM

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

31/12/1531 December 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

13/07/1513 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/09/1427 September 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/07/1412 July 2014 DISS40 (DISS40(SOAD))

View Document

11/07/1411 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

01/07/141 July 2014 FIRST GAZETTE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/07/1316 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

31/05/1331 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY SAMWORTH / 30/05/2013

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/07/1221 July 2012 DISS40 (DISS40(SOAD))

View Document

18/07/1218 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/07/1120 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY SAMWORTH / 10/07/2010

View Document

17/08/1017 August 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/01/1022 January 2010 SAIL ADDRESS CREATED

View Document

14/07/0914 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 30 June 2007

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 30 June 2006

View Document

02/09/082 September 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

09/12/059 December 2005 COMPANY NAME CHANGED JULIA DIRECT LIMITED CERTIFICATE ISSUED ON 09/12/05

View Document

02/12/052 December 2005 DIRECTOR RESIGNED

View Document

21/07/0521 July 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

11/01/0411 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/06/03

View Document

01/08/021 August 2002 S80A AUTH TO ALLOT SEC 18/07/02

View Document

01/08/021 August 2002 S386 DISP APP AUDS 18/07/02

View Document

11/07/0211 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information