STOLENSPACE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Change of details for Dog Bird Limited as a person with significant control on 2025-05-06

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

04/03/254 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

05/05/245 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/03/2413 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-04-26 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/06/2126 June 2021 Compulsory strike-off action has been discontinued

View Document

26/06/2126 June 2021 Compulsory strike-off action has been discontinued

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2020-03-31

View Document

22/06/2122 June 2021 Compulsory strike-off action has been suspended

View Document

22/06/2122 June 2021 Compulsory strike-off action has been suspended

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

28/04/2028 April 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD JAMES HENNINGS / 31/03/2020

View Document

28/04/2028 April 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD JAMES HENNINGS / 28/04/2020

View Document

28/04/2028 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES HENNINGS / 28/04/2020

View Document

07/04/207 April 2020 APPOINTMENT TERMINATED, SECRETARY YVETTE HENNINGS

View Document

07/04/207 April 2020 CESSATION OF YVETTE HENNINGS AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/03/1817 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/03/1520 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

20/03/1520 March 2015 REGISTERED OFFICE CHANGED ON 20/03/2015 FROM 17 OSBORN STREET LONDON E1 6TD ENGLAND

View Document

20/03/1520 March 2015 REGISTERED OFFICE CHANGED ON 20/03/2015 FROM OLD TRUMAN BREWERY 91 BRICK LANE LONODN E1 6QL

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/03/1411 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/03/1327 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

10/12/1210 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

07/03/127 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

03/11/113 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/04/1119 April 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/07/1010 July 2010 DISS40 (DISS40(SOAD))

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES WALDERGRAVE HENNINGS / 01/10/2009

View Document

09/07/109 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS YVETTE ANN HENNINGS / 01/10/2009

View Document

09/07/109 July 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

06/07/106 July 2010 FIRST GAZETTE

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/04/098 April 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/12/089 December 2008 SECRETARY'S CHANGE OF PARTICULARS / YVETTE HENNINGS / 08/12/2008

View Document

08/12/088 December 2008 SECRETARY'S CHANGE OF PARTICULARS / YVETTE HENNINGS / 01/04/2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HENNINGS / 01/04/2008

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/2008 FROM FLAT 4 11 ST PHILIIPS ROAD SURBITON SURREY KT6 4DU

View Document

28/03/0728 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/03/0524 March 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 NEW SECRETARY APPOINTED

View Document

27/03/0327 March 2003 SECRETARY RESIGNED

View Document

27/03/0327 March 2003 NEW SECRETARY APPOINTED

View Document

27/03/0327 March 2003 DIRECTOR RESIGNED

View Document

27/03/0327 March 2003 NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 REGISTERED OFFICE CHANGED ON 27/03/03 FROM: 5 NEW BROADWAY HAMPTON ROAD HAMPTON HILL HAMPTON MIDDLESEX TW12 1JG

View Document

06/03/036 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information