STONEGRES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Micro company accounts made up to 2024-10-31 |
13/12/2413 December 2024 | Confirmation statement made on 2024-11-08 with no updates |
19/10/2419 October 2024 | Registered office address changed from 3 Ennismore Gardens Thames Ditton KT7 0YS England to 86-90 Paul Street London EC2A 4NE on 2024-10-19 |
28/08/2428 August 2024 | Micro company accounts made up to 2023-10-31 |
24/05/2424 May 2024 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 3 Ennismore Gardens Thames Ditton KT7 0YS on 2024-05-24 |
04/01/244 January 2024 | Confirmation statement made on 2023-11-08 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
25/07/2325 July 2023 | Micro company accounts made up to 2022-10-31 |
30/11/2230 November 2022 | Confirmation statement made on 2022-11-08 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
08/12/218 December 2021 | Confirmation statement made on 2021-11-08 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/07/2031 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
28/05/2028 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 067288590001 |
07/01/207 January 2020 | CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
27/07/1927 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
12/12/1812 December 2018 | CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
20/11/1720 November 2017 | CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/07/1724 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
16/11/1616 November 2016 | CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
18/07/1618 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
10/02/1610 February 2016 | REGISTERED OFFICE CHANGED ON 10/02/2016 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PW |
02/12/152 December 2015 | Annual return made up to 8 November 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
13/07/1513 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
09/12/149 December 2014 | Annual return made up to 8 November 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
21/08/1421 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
03/12/133 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GARTH DONALD MARNOCH / 02/01/2013 |
03/12/133 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GARTH DONALD MARNOCH / 02/01/2013 |
03/12/133 December 2013 | Annual return made up to 8 November 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
03/12/123 December 2012 | Annual return made up to 8 November 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
09/07/129 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
10/04/1210 April 2012 | REGISTERED OFFICE CHANGED ON 10/04/2012 FROM 31 ANLABY ROAD TEDDINGTON MIDDLESEX TW11 0PT UNITED KINGDOM |
05/12/115 December 2011 | Annual return made up to 8 November 2011 with full list of shareholders |
05/12/115 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GARTH DONALD MARNOCH / 24/10/2011 |
05/12/115 December 2011 | SECRETARY'S CHANGE OF PARTICULARS / LORELLE MARNOCH / 24/10/2011 |
21/10/1121 October 2011 | REGISTERED OFFICE CHANGED ON 21/10/2011 FROM 21 HAMBLE COURT 1 BROOM PARK TEDDINGTON MIDDLESEX TW11 9RW |
09/06/119 June 2011 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/10 |
18/04/1118 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
06/12/106 December 2010 | Annual return made up to 8 November 2010 with full list of shareholders |
23/06/1023 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
16/02/1016 February 2010 | APPOINTMENT TERMINATED, DIRECTOR TOMAS JAKUBICQA |
19/11/0919 November 2009 | Annual return made up to 8 November 2009 with full list of shareholders |
08/07/098 July 2009 | SECRETARY APPOINTED LORELLE MARNOCH |
08/07/098 July 2009 | REGISTERED OFFICE CHANGED ON 08/07/2009 FROM 3 CLAYTON LOWER STRAND LONDON NW9 5NT |
08/07/098 July 2009 | LOCATION OF REGISTER OF MEMBERS |
20/03/0920 March 2009 | DIRECTOR APPOINTED GARTH DONALD MARNOCH |
30/10/0830 October 2008 | DIRECTOR APPOINTED TOMAS JAKUBICQA |
30/10/0830 October 2008 | REGISTERED OFFICE CHANGED ON 30/10/2008 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW |
23/10/0823 October 2008 | APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED |
23/10/0823 October 2008 | APPOINTMENT TERMINATED DIRECTOR GRAHAM COWAN |
21/10/0821 October 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