STONE COLD CLASSICS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 06/06/256 June 2025 | Confirmation statement made on 2025-06-01 with no updates | 
| 06/08/246 August 2024 | Total exemption full accounts made up to 2024-06-30 | 
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 | 
| 07/06/247 June 2024 | Confirmation statement made on 2024-06-01 with no updates | 
| 06/06/246 June 2024 | Secretary's details changed for Mrs Andrea Lamport on 2024-05-23 | 
| 06/06/246 June 2024 | Director's details changed for Mr Wayne Lamport on 2024-05-22 | 
| 14/03/2414 March 2024 | Unaudited abridged accounts made up to 2023-06-30 | 
| 06/06/236 June 2023 | Confirmation statement made on 2023-06-01 with no updates | 
| 22/12/2222 December 2022 | Registered office address changed from Pinewood Teston Road Offham West Malling ME19 5PD England to The Narrow Yard Appletree Road Chipping Warden Banbury OX17 1LH on 2022-12-22 | 
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 | 
| 06/01/226 January 2022 | Total exemption full accounts made up to 2021-06-30 | 
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 | 
| 16/09/2016 September 2020 | 30/06/20 TOTAL EXEMPTION FULL | 
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 | 
| 09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES | 
| 11/03/2011 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 | 
| 10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES | 
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 | 
| 27/03/1927 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 | 
| 01/07/181 July 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES | 
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 | 
| 05/03/185 March 2018 | 30/06/17 TOTAL EXEMPTION FULL | 
| 17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE LAMPORT | 
| 17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES | 
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 | 
| 14/06/1714 June 2017 | REGISTERED OFFICE CHANGED ON 14/06/2017 FROM SG HOUSE 6 ST. CROSS ROAD WINCHESTER HAMPSHIRE SO23 9HX ENGLAND | 
| 01/03/171 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 | 
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 | 
| 22/06/1622 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders | 
| 10/05/1610 May 2016 | REGISTERED OFFICE CHANGED ON 10/05/2016 FROM 14/30 CITY BUSINESS CENTRE HYDE STREET WINCHESTER HANTS SO23 7TA UNITED KINGDOM | 
| 01/06/151 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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