STONE COLLECTION LIMITED

Company Documents

DateDescription
18/09/2518 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

17/09/2517 September 2025 NewDirector's details changed for Georges Ruiz Urda on 2025-01-15

View Document

17/09/2517 September 2025 NewChange of details for Mr Georges Ruiz Urda as a person with significant control on 2025-01-15

View Document

15/01/2515 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

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

View Accounts

16/10/2416 October 2024 Director's details changed for Mr. Simon Timothy Errill Wolthoorn on 2024-10-16

View Document

16/10/2416 October 2024 Registered office address changed from 3 Enterprise House 8 Essex Road Dartford Kent DA1 2AU England to Top Floor West Hill House Dartford Kent DA1 2EU on 2024-10-16

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/09/2318 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2021-12-31 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/03/1928 March 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON TIMOTHY ERRILL / 19/03/2019

View Document

28/03/1928 March 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON TIMOTHY ERRILL / 19/03/2019

View Document

27/03/1927 March 2019 PSC'S CHANGE OF PARTICULARS / MR GEORGES RUIZ URDA / 19/03/2019

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / GEORGES RUIZ URDA / 19/03/2019

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TIMOTHY ERRILL WOLTHOORN / 19/03/2019

View Document

23/03/1923 March 2019 DISS40 (DISS40(SOAD))

View Document

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TIMOTHY ERRILL / 22/03/2019

View Document

21/03/1921 March 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON TIMOTHY ERRILL / 19/03/2019

View Document

21/03/1921 March 2019 CHANGE PERSON AS DIRECTOR

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TIMOTHY ERRILL / 19/03/2019

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM UNIT C1 MANOR WAY BUSINESS PARK MANOR WAY ROAD SWANSCOMBE KENT DA10 0PP ENGLAND

View Document

19/03/1919 March 2019 FIRST GAZETTE

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM 16 BEAUFORT COURT ADMIRALS WAY DOCKLANDS LONDON E14 9XL

View Document

05/02/185 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGES RUIZ URDA

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

05/02/185 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON TIMOTHY ERRILL

View Document

11/01/1811 January 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/09/176 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/01/1611 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/01/152 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/08/1422 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON TIMOTHY ERRILL / 22/08/2014

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/01/1414 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/02/1320 February 2013 PREVSHO FROM 31/01/2013 TO 31/12/2012

View Document

13/02/1313 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/01/1226 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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