THE COLLECTION DESIGNED BY IAN STUART LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Liquidators' statement of receipts and payments to 2025-02-05

View Document

07/10/247 October 2024 Removal of liquidator by court order

View Document

07/10/247 October 2024 Appointment of a voluntary liquidator

View Document

14/04/2414 April 2024 Liquidators' statement of receipts and payments to 2024-02-05

View Document

14/04/2414 April 2024 Liquidators' statement of receipts and payments to 2023-02-05

View Document

12/04/2412 April 2024 Liquidators' statement of receipts and payments to 2021-02-05

View Document

12/04/2412 April 2024 Liquidators' statement of receipts and payments to 2022-02-05

View Document

17/02/2317 February 2023 Registered office address changed from C/O Mlg Associates Unit 4 Sunfield Business Park, New Mill Road Finchampstead Wokingham Berkshire RG40 4QT England to Bizspace, Steel House Plot 4300, Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 2023-02-17

View Document

17/02/2317 February 2023 Appointment of a voluntary liquidator

View Document

16/02/2316 February 2023 Resignation of a liquidator

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 REGISTERED OFFICE CHANGED ON 13/12/2019 FROM C11.1 PARKHALL BUSINESS CENTRE MARTELL ROAD LONDON SE21 8EN

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

15/05/1715 May 2017 SAIL ADDRESS CHANGED FROM: 34 CORNFIELD ROAD REIGATE SURREY RH2 7HE ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/05/1616 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/05/1515 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

19/03/1519 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 047652980007

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/01/1519 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 047652980006

View Document

08/12/148 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 047652980005

View Document

30/05/1430 May 2014 SECRETARY'S CHANGE OF PARTICULARS / PETER TAGUE / 01/05/2014

View Document

30/05/1430 May 2014 SAIL ADDRESS CHANGED FROM: SOUTHERN CROSS CHURCH ROAD REDHILL RH1 6QA ENGLAND

View Document

30/05/1430 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER TAGUE / 01/05/2014

View Document

30/05/1430 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN STUART HUMPHREYS / 01/05/2014

View Document

30/05/1430 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

21/05/1421 May 2014 REGISTERED OFFICE CHANGED ON 21/05/2014 FROM STUDIO B11 PARKHALL 40 MARTELL ROAD LONDON SE21 8EN

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/05/1315 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN STUART HUMPHREYS / 15/05/2013

View Document

15/05/1315 May 2013 SAIL ADDRESS CHANGED FROM: MOUNT MANOR HOUSE 16 THE MOUNT GUILDFORD SURREY GU2 4HN

View Document

15/05/1315 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

15/05/1315 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER TAGUE / 15/05/2013

View Document

07/01/137 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/05/1215 May 2012 SECRETARY'S CHANGE OF PARTICULARS / PETER TAGUE / 01/05/2012

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER TAGUE / 01/05/2012

View Document

15/05/1215 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN STUART HUMPHREYS / 01/05/2012

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/05/1120 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/05/1017 May 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

11/05/1011 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/05/1011 May 2010 SAIL ADDRESS CREATED

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/12/0916 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/12/0916 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

29/10/0929 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/08/094 August 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/11/0828 November 2008 REGISTERED OFFICE CHANGED ON 28/11/2008 FROM, GLADSTONE HOUSE, 77-79 HIGH STREET, EGHAM, SURREY, TW20 9HY

View Document

04/06/084 June 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/11/0714 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/0725 May 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 REGISTERED OFFICE CHANGED ON 21/09/06 FROM: 2ND FLOOR EUROPE HOUSE, BANCROFT ROAD, REIGATE, SURREY RH2 7RP

View Document

14/03/0614 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0310 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/032 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0327 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0314 June 2003 SECRETARY RESIGNED

View Document

14/06/0314 June 2003 NEW DIRECTOR APPOINTED

View Document

14/06/0314 June 2003 NEW SECRETARY APPOINTED

View Document

14/06/0314 June 2003 NEW DIRECTOR APPOINTED

View Document

14/06/0314 June 2003 DIRECTOR RESIGNED

View Document

15/05/0315 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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