STONE COLLECTION LIMITED
Company Documents
| Date | Description |
|---|---|
| 18/09/2518 September 2025 New | Accounts for a dormant company made up to 2024-12-31 |
| 17/09/2517 September 2025 New | Director's details changed for Georges Ruiz Urda on 2025-01-15 |
| 17/09/2517 September 2025 New | Change of details for Mr Georges Ruiz Urda as a person with significant control on 2025-01-15 |
| 15/01/2515 January 2025 | Confirmation statement made on 2024-12-31 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 16/10/2416 October 2024 | Director's details changed for Mr. Simon Timothy Errill Wolthoorn on 2024-10-16 |
| 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 |
| 08/01/248 January 2024 | Confirmation statement made on 2023-12-31 with updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 18/09/2318 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
| 18/01/2318 January 2023 | Confirmation statement made on 2022-12-31 with updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 03/02/223 February 2022 | Confirmation statement made on 2021-12-31 with updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 28/03/1928 March 2019 | PSC'S CHANGE OF PARTICULARS / MR SIMON TIMOTHY ERRILL / 19/03/2019 |
| 28/03/1928 March 2019 | PSC'S CHANGE OF PARTICULARS / MR SIMON TIMOTHY ERRILL / 19/03/2019 |
| 27/03/1927 March 2019 | PSC'S CHANGE OF PARTICULARS / MR GEORGES RUIZ URDA / 19/03/2019 |
| 27/03/1927 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGES RUIZ URDA / 19/03/2019 |
| 27/03/1927 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TIMOTHY ERRILL WOLTHOORN / 19/03/2019 |
| 23/03/1923 March 2019 | DISS40 (DISS40(SOAD)) |
| 22/03/1922 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TIMOTHY ERRILL / 22/03/2019 |
| 21/03/1921 March 2019 | PSC'S CHANGE OF PARTICULARS / MR SIMON TIMOTHY ERRILL / 19/03/2019 |
| 21/03/1921 March 2019 | CHANGE PERSON AS DIRECTOR |
| 21/03/1921 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TIMOTHY ERRILL / 19/03/2019 |
| 20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES |
| 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 |
| 19/03/1919 March 2019 | FIRST GAZETTE |
| 01/02/191 February 2019 | REGISTERED OFFICE CHANGED ON 01/02/2019 FROM 16 BEAUFORT COURT ADMIRALS WAY DOCKLANDS LONDON E14 9XL |
| 05/02/185 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGES RUIZ URDA |
| 05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES |
| 05/02/185 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON TIMOTHY ERRILL |
| 11/01/1811 January 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 06/09/176 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 02/03/162 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 11/01/1611 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 23/06/1523 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 02/01/152 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 22/08/1422 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON TIMOTHY ERRILL / 22/08/2014 |
| 20/05/1420 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 14/01/1414 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 21/02/1321 February 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 20/02/1320 February 2013 | PREVSHO FROM 31/01/2013 TO 31/12/2012 |
| 13/02/1313 February 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 26/01/1226 January 2012 | 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