B.STOSSEL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

31/07/2431 July 2024 Termination of appointment of Clifford Alain Stossel as a director on 2024-02-09

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with updates

View Document

31/07/2431 July 2024 Cessation of Clifford Alain Stossel as a person with significant control on 2024-02-09

View Document

08/03/248 March 2024 Director's details changed for Mrs Hilary Jeanne Jones on 2024-03-08

View Document

05/01/245 January 2024 Registered office address changed from Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR England to 13 Whitchurch Lane Edgware HA8 6JZ on 2024-01-05

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/11/2320 November 2023 Notification of Clifford Alain Stossel as a person with significant control on 2023-11-20

View Document

07/11/237 November 2023 Registered office address changed from C/O Reed Taylor Benedict Unit 3 1st Floor North Cavendish House 369-391 Burnt Oak Broadway Edgware Middlesex HA8 5AW to Unit 5 Drakes Courtyard 291 Kilburn High Road London NW6 7JR on 2023-11-07

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

14/02/2314 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/02/228 February 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/02/222 February 2022 Termination of appointment of Kathleen Diana Stossel as a secretary on 2022-02-02

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/06/1914 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/06/185 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/05/1731 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/01/1619 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

17/05/1517 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/04/1514 April 2015 12/01/15 NO CHANGES

View Document

06/03/156 March 2015 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN DIANA STOSSEL / 13/01/2014

View Document

06/03/156 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD ALAIN STOSSEL / 14/01/2014

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM C/O REED TAYLOR BENEDICT UNIT 6 9TH FLOOR PREMIER HOUSE 112 STATION ROAD EDGWARE MIDDLESEX HA8 7BJ

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/01/1429 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

14/05/1314 May 2013 01/02/13 STATEMENT OF CAPITAL GBP 800

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/01/1325 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM C/O REED TAYLOR BENEDICT FIRST FLOOR TRINOMINIS HOUSE 125-129 HIGH STREET EDGWARE MIDDLESEX HA8 7DB

View Document

29/03/1229 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/01/1223 January 2012 12/01/12 NO CHANGES

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/01/1125 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/02/1010 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

15/04/0915 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/01/0927 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/02/0811 February 2008 RETURN MADE UP TO 12/01/08; NO CHANGE OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/10/0413 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/10/0413 October 2004 NEW SECRETARY APPOINTED

View Document

03/02/043 February 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

05/04/025 April 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

03/04/013 April 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

26/01/9926 January 1999 RETURN MADE UP TO 12/01/99; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

07/07/987 July 1998 REGISTERED OFFICE CHANGED ON 07/07/98 FROM: FIRST FLOOR TRINOMINIS HOUSE 125-129 HIGH STREET EDGWARE MIDDLESEX HA8 7DB

View Document

06/07/986 July 1998 RETURN MADE UP TO 12/01/98; NO CHANGE OF MEMBERS

View Document

06/07/986 July 1998 REGISTERED OFFICE CHANGED ON 06/07/98 FROM: 1 TYBURN LANE HARROW MIDDLESEX HA1 3AG

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

12/02/9712 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

21/01/9721 January 1997 RETURN MADE UP TO 12/01/97; NO CHANGE OF MEMBERS

View Document

20/11/9620 November 1996 REGISTERED OFFICE CHANGED ON 20/11/96 FROM: 1 TYBURN LANE HARROW MIDDLESEX NA1 3AG

View Document

05/11/965 November 1996 RETURN MADE UP TO 12/01/96; FULL LIST OF MEMBERS

View Document

07/02/967 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

15/02/9515 February 1995 RETURN MADE UP TO 12/01/95; NO CHANGE OF MEMBERS

View Document

31/10/9431 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

26/01/9426 January 1994 RETURN MADE UP TO 12/01/94; NO CHANGE OF MEMBERS

View Document

09/11/939 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

24/02/9324 February 1993 REGISTERED OFFICE CHANGED ON 24/02/93 FROM: 105-111 EUSTON STREET LONDON NW1 2EW

View Document

18/02/9318 February 1993 RETURN MADE UP TO 12/01/93; FULL LIST OF MEMBERS

View Document

04/02/934 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

04/03/924 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

04/03/924 March 1992 RETURN MADE UP TO 12/01/92; NO CHANGE OF MEMBERS

View Document

18/04/9118 April 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/9111 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

11/04/9111 April 1991 RETURN MADE UP TO 11/01/91; NO CHANGE OF MEMBERS

View Document

23/01/9023 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

23/01/9023 January 1990 RETURN MADE UP TO 12/01/90; FULL LIST OF MEMBERS

View Document

11/04/8911 April 1989 REGISTERED OFFICE CHANGED ON 11/04/89 FROM: 21 DEVONSHIRE STREET LONDON W1N 2DA

View Document

11/04/8911 April 1989 RETURN MADE UP TO 09/12/88; FULL LIST OF MEMBERS

View Document

05/01/895 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

30/06/8830 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

30/06/8830 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

10/06/8810 June 1988 DIRECTOR RESIGNED

View Document

13/11/8613 November 1986 RETURN MADE UP TO 21/10/86; FULL LIST OF MEMBERS

View Document

13/11/8613 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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