STONEWORK MOSS LLP

Company Documents

DateDescription
05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

07/05/257 May 2025 Application to strike the limited liability partnership off the register

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

30/01/2330 January 2023 Registered office address changed from 10 Cameron Road Ilford IG3 8LA England to 48 Bracken Drive Chigwell IG7 5RF on 2023-01-30

View Document

13/01/2313 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

19/01/2219 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

03/08/213 August 2021 Notification of Amandeep Singh Sandhu as a person with significant control on 2016-04-06

View Document

03/08/213 August 2021 Registered office address changed from C/O C/O Whitmore Law Llp Unit 3 Balfour House 394-398 High Road Ilford Essex IG1 1TL to 10 Cameron Road Ilford IG3 8LA on 2021-08-03

View Document

03/08/213 August 2021 Notification of Areef Patel as a person with significant control on 2016-04-06

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/01/217 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

20/01/2020 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

15/01/1915 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

23/01/1823 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

08/07/178 July 2017 DISS40 (DISS40(SOAD))

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, NO UPDATES

View Document

27/06/1727 June 2017 FIRST GAZETTE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/05/1612 May 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR AMANDEEP SINGH SANDHU / 01/05/2016

View Document

12/05/1612 May 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR AREEF YUNUS PATEL / 01/05/2016

View Document

12/05/1612 May 2016 ANNUAL RETURN MADE UP TO 08/04/16

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/04/1515 April 2015 ANNUAL RETURN MADE UP TO 08/04/15

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/04/1429 April 2014 ANNUAL RETURN MADE UP TO 08/04/14

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

26/04/1326 April 2013 ANNUAL RETURN MADE UP TO 08/04/13

View Document

25/04/1325 April 2013 REGISTERED OFFICE CHANGED ON 25/04/2013 FROM C/O PATEL AND JOACHIM LLP BALFOUR HOUSE 390-398 HIGH ROAD ILFORD ESSEX IG1 1TL

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/05/1218 May 2012 ANNUAL RETURN MADE UP TO 08/04/12

View Document

16/05/1216 May 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

06/06/116 June 2011 ANNUAL RETURN MADE UP TO 08/04/11

View Document

08/04/108 April 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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