THOMAS STUBBS LIFE & STYLE LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Confirmation statement made on 2025-04-19 with no updates |
14/03/2514 March 2025 | Total exemption full accounts made up to 2024-03-31 |
03/07/243 July 2024 | Registered office address changed from Elm House 10-16 Elm Street London WC1X 0BJ to Tuite Tang Wong 15 the Broadway Woodford Green Essex IG8 0HL on 2024-07-03 |
01/05/241 May 2024 | Confirmation statement made on 2024-04-19 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
10/08/2310 August 2023 | Total exemption full accounts made up to 2023-03-31 |
28/04/2328 April 2023 | Confirmation statement made on 2023-04-19 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
01/12/221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
25/04/2225 April 2022 | Confirmation statement made on 2022-04-19 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/02/2210 February 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/02/216 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/03/2027 March 2020 | 31/03/19 TOTAL EXEMPTION FULL |
23/12/1923 December 2019 | PREVSHO FROM 29/03/2019 TO 28/03/2019 |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES |
01/04/191 April 2019 | 31/03/18 TOTAL EXEMPTION FULL |
27/12/1827 December 2018 | PREVSHO FROM 30/03/2018 TO 29/03/2018 |
21/08/1821 August 2018 | REGISTERED OFFICE CHANGED ON 21/08/2018 FROM C/O LAVINIA VILLA 46A CRICKETFIELD ROAD CLAPTON LONDON E5 8NS |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES |
21/03/1821 March 2018 | 31/03/17 TOTAL EXEMPTION FULL |
19/12/1719 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
10/01/1710 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
17/05/1617 May 2016 | Annual return made up to 19 April 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
03/06/153 June 2015 | Annual return made up to 19 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/05/1419 May 2014 | Annual return made up to 19 April 2014 with full list of shareholders |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
22/04/1322 April 2013 | Annual return made up to 19 April 2013 with full list of shareholders |
19/04/1319 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DANIEL STUBBS / 19/04/2013 |
07/01/137 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
19/04/1219 April 2012 | Annual return made up to 22 January 2012 with full list of shareholders |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
23/03/1123 March 2011 | Annual return made up to 22 January 2011 with full list of shareholders |
06/12/106 December 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
29/10/1029 October 2010 | CURREXT FROM 31/01/2011 TO 31/03/2011 |
15/10/1015 October 2010 | REGISTERED OFFICE CHANGED ON 15/10/2010 FROM 87B SALTRAM CRESCENT MAIDA VALE LONDON W9 3JS |
02/03/102 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DANIEL STUBBS / 02/03/2010 |
02/03/102 March 2010 | Annual return made up to 22 January 2010 with full list of shareholders |
25/11/0925 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
16/06/0916 June 2009 | APPOINTMENT TERMINATED SECRETARY JULIA MACNAMARA |
03/04/093 April 2009 | RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS |
03/04/093 April 2009 | APPOINTMENT TERMINATED DIRECTOR LUCIENE JAMES LIMITED |
21/03/0921 March 2009 | COMPANY NAME CHANGED CORPREALM LIMITED CERTIFICATE ISSUED ON 24/03/09 |
09/12/089 December 2008 | SECRETARY APPOINTED JULIA MACNAMARA |
09/12/089 December 2008 | DIRECTOR APPOINTED THOMAS DANIEL STUBBS |
09/12/089 December 2008 | REGISTERED OFFICE CHANGED ON 09/12/2008 FROM 280 GRAYS INN ROAD LONDON WC1X 8EB |
13/02/0813 February 2008 | SECRETARY RESIGNED |
13/02/0813 February 2008 | DIRECTOR RESIGNED |
22/01/0822 January 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