STONE EXPRESSIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
| 10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 27/02/2427 February 2024 | Unaudited abridged accounts made up to 2023-03-31 |
| 09/02/249 February 2024 | Appointment of Mr Abdulah Ali as a director on 2024-02-09 |
| 09/02/249 February 2024 | Termination of appointment of Abdelkrim Tahir as a director on 2024-02-09 |
| 09/02/249 February 2024 | Cessation of Abdulah Ali as a person with significant control on 2024-02-09 |
| 09/02/249 February 2024 | Cessation of Abdelkarim Tahir as a person with significant control on 2024-02-09 |
| 09/02/249 February 2024 | Notification of Abdulah Ali as a person with significant control on 2024-02-09 |
| 09/02/249 February 2024 | Notification of Abdulah Ali as a person with significant control on 2024-02-09 |
| 09/02/249 February 2024 | Confirmation statement made on 2024-02-09 with updates |
| 22/11/2322 November 2023 | Registered office address changed from 99a Cricklewood Broadway London NW2 3JG to 29 Diamond Road Slough SL1 1RT on 2023-11-22 |
| 23/05/2323 May 2023 | Notification of Abdelkarim Tahir as a person with significant control on 2022-03-02 |
| 23/05/2323 May 2023 | Confirmation statement made on 2023-04-05 with updates |
| 15/05/2315 May 2023 | Termination of appointment of Widad Neiroukh as a secretary on 2022-03-02 |
| 15/05/2315 May 2023 | Cessation of Adli Abdullah Neiroukh as a person with significant control on 2022-03-02 |
| 04/04/234 April 2023 | Termination of appointment of Adli Abdullah Neiroukh as a director on 2022-03-03 |
| 04/04/234 April 2023 | Micro company accounts made up to 2022-03-31 |
| 04/04/234 April 2023 | Appointment of Mr Abdelkrim Tahir as a director on 2022-03-02 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 28/06/2128 June 2021 | Confirmation statement made on 2021-04-05 with no updates |
| 23/04/2123 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 25/09/2025 September 2020 | REGISTERED OFFICE CHANGED ON 25/09/2020 FROM 52 INKS GREEN LONDON E4 9EL ENGLAND |
| 22/09/2022 September 2020 | REGISTERED OFFICE CHANGED ON 22/09/2020 FROM 3 BROOKS PARADE GREEN LANE ILFORD ESSEX IG3 9RT |
| 12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES |
| 29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 18/04/1618 April 2016 | Annual return made up to 5 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 22/04/1522 April 2015 | Annual return made up to 8 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 02/01/152 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 23/04/1423 April 2014 | Annual return made up to 8 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 10/07/1310 July 2013 | DISS40 (DISS40(SOAD)) |
| 09/07/139 July 2013 | FIRST GAZETTE |
| 04/07/134 July 2013 | Annual return made up to 8 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 24/12/1224 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 |
| 12/03/1212 March 2012 | REGISTERED OFFICE CHANGED ON 12/03/2012 FROM 3 BROOKS PARADE GREEN LANE ILFORD ESSEX IG3 9RT UNITED KINGDOM |
| 12/03/1212 March 2012 | Annual return made up to 8 March 2012 with full list of shareholders |
| 30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 21/04/1121 April 2011 | Annual return made up to 8 March 2011 with full list of shareholders |
| 28/08/1028 August 2010 | DISS40 (DISS40(SOAD)) |
| 26/08/1026 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 20/07/1020 July 2010 | REGISTERED OFFICE CHANGED ON 20/07/2010 FROM OAKWOOD HOUSE 8 MUIRHEAD QUAY FRESHWHARF ESTATE BARKING ESSEX IG11 7BG |
| 15/06/1015 June 2010 | FIRST GAZETTE |
| 17/03/1017 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADLI NEIROUKH / 01/01/2010 |
| 17/03/1017 March 2010 | Annual return made up to 8 March 2010 with full list of shareholders |
| 23/03/0923 March 2009 | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS |
| 11/08/0811 August 2008 | SECRETARY APPOINTED WIDAD NEIROUKH |
| 11/08/0811 August 2008 | APPOINTMENT TERMINATED DIRECTOR FOERSTER BUSINESS SOLUTIONS LTD |
| 11/08/0811 August 2008 | APPOINTMENT TERMINATED SECRETARY FOERSTER SECRETARIES LIMITED |
| 11/08/0811 August 2008 | DIRECTOR APPOINTED ADLI NEIROUKH |
| 04/08/084 August 2008 | APPOINTMENT TERMINATED SECRETARY WIDAD NEIROUKH |
| 04/08/084 August 2008 | APPOINTMENT TERMINATED DIRECTOR ADLI NEIROUKH |
| 02/04/082 April 2008 | SECRETARY APPOINTED WIDAD NEIROUKH |
| 02/04/082 April 2008 | DIRECTOR APPOINTED ADLI NEIROUKH |
| 01/04/081 April 2008 | REGISTERED OFFICE CHANGED ON 01/04/2008 FROM FERNHILLS HOUSE FOERSTER CHAMBERS TODD STREET BURY MANCHESTER BL9 5BJ UNITED KINGDOM |
| 08/03/088 March 2008 | 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