STOLENSPACE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Change of details for Dog Bird Limited as a person with significant control on 2025-05-06 |
06/05/256 May 2025 | Confirmation statement made on 2025-04-26 with no updates |
04/03/254 March 2025 | Total exemption full accounts made up to 2024-03-31 |
05/05/245 May 2024 | Confirmation statement made on 2024-04-26 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/03/2413 March 2024 | Total exemption full accounts made up to 2023-03-31 |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-03-31 |
26/04/2326 April 2023 | Confirmation statement made on 2023-04-26 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
26/04/2226 April 2022 | Confirmation statement made on 2022-04-26 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/06/2126 June 2021 | Compulsory strike-off action has been discontinued |
26/06/2126 June 2021 | Compulsory strike-off action has been discontinued |
25/06/2125 June 2021 | Total exemption full accounts made up to 2020-03-31 |
22/06/2122 June 2021 | Compulsory strike-off action has been suspended |
22/06/2122 June 2021 | Compulsory strike-off action has been suspended |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
28/04/2028 April 2020 | PSC'S CHANGE OF PARTICULARS / MR RICHARD JAMES HENNINGS / 31/03/2020 |
28/04/2028 April 2020 | PSC'S CHANGE OF PARTICULARS / MR RICHARD JAMES HENNINGS / 28/04/2020 |
28/04/2028 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES HENNINGS / 28/04/2020 |
07/04/207 April 2020 | APPOINTMENT TERMINATED, SECRETARY YVETTE HENNINGS |
07/04/207 April 2020 | CESSATION OF YVETTE HENNINGS AS A PSC |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/12/1930 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/03/1817 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/04/165 April 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/03/1520 March 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
20/03/1520 March 2015 | REGISTERED OFFICE CHANGED ON 20/03/2015 FROM 17 OSBORN STREET LONDON E1 6TD ENGLAND |
20/03/1520 March 2015 | REGISTERED OFFICE CHANGED ON 20/03/2015 FROM OLD TRUMAN BREWERY 91 BRICK LANE LONODN E1 6QL |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/03/1411 March 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/03/1327 March 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
10/12/1210 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
07/03/127 March 2012 | Annual return made up to 6 March 2012 with full list of shareholders |
03/11/113 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/04/1119 April 2011 | Annual return made up to 6 March 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
10/07/1010 July 2010 | DISS40 (DISS40(SOAD)) |
09/07/109 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES WALDERGRAVE HENNINGS / 01/10/2009 |
09/07/109 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS YVETTE ANN HENNINGS / 01/10/2009 |
09/07/109 July 2010 | Annual return made up to 6 March 2010 with full list of shareholders |
06/07/106 July 2010 | FIRST GAZETTE |
15/01/1015 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
08/04/098 April 2009 | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
09/12/089 December 2008 | SECRETARY'S CHANGE OF PARTICULARS / YVETTE HENNINGS / 08/12/2008 |
08/12/088 December 2008 | SECRETARY'S CHANGE OF PARTICULARS / YVETTE HENNINGS / 01/04/2008 |
05/12/085 December 2008 | RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS |
05/12/085 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HENNINGS / 01/04/2008 |
11/04/0811 April 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
03/03/083 March 2008 | REGISTERED OFFICE CHANGED ON 03/03/2008 FROM FLAT 4 11 ST PHILIIPS ROAD SURBITON SURREY KT6 4DU |
28/03/0728 March 2007 | RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS |
30/01/0730 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
04/07/064 July 2006 | RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS |
31/01/0631 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
24/03/0524 March 2005 | RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS |
21/01/0521 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
28/05/0428 May 2004 | RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS |
27/03/0327 March 2003 | NEW SECRETARY APPOINTED |
27/03/0327 March 2003 | SECRETARY RESIGNED |
27/03/0327 March 2003 | NEW SECRETARY APPOINTED |
27/03/0327 March 2003 | DIRECTOR RESIGNED |
27/03/0327 March 2003 | NEW DIRECTOR APPOINTED |
27/03/0327 March 2003 | REGISTERED OFFICE CHANGED ON 27/03/03 FROM: 5 NEW BROADWAY HAMPTON ROAD HAMPTON HILL HAMPTON MIDDLESEX TW12 1JG |
06/03/036 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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