SLAB TILES AND STONE LIMITED
Company Documents
Date | Description |
---|---|
16/09/2216 September 2022 | Compulsory strike-off action has been suspended |
16/09/2216 September 2022 | Compulsory strike-off action has been suspended |
15/09/2215 September 2022 | Termination of appointment of Stuart Thomas Duff as a director on 2022-09-02 |
15/09/2215 September 2022 | Cessation of Stuart Thomas Duff as a person with significant control on 2022-09-02 |
29/07/2129 July 2021 | Confirmation statement made on 2021-06-15 with no updates |
29/07/2129 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
01/10/191 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
03/08/173 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART THOMAS DUFF |
05/07/175 July 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
02/08/162 August 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
05/07/165 July 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
29/02/1629 February 2016 | PREVEXT FROM 31/05/2015 TO 31/10/2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/05/1527 May 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
26/02/1526 February 2015 | APPOINTMENT TERMINATED, DIRECTOR CHARLES HILL |
20/02/1520 February 2015 | APPOINTMENT TERMINATED, SECRETARY CHARLES HILL |
19/01/1519 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
26/06/1426 June 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
13/03/1413 March 2014 | DIRECTOR APPOINTED STUART THOMAS DUFF |
20/09/1320 September 2013 | COMPANY NAME CHANGED PHONENIX LTD CERTIFICATE ISSUED ON 20/09/13 |
20/09/1320 September 2013 | REGISTERED OFFICE CHANGED ON 20/09/2013 FROM FLAT 11 14-16 NARROW STREET LONDON E14 8DQ ENGLAND |
24/05/1324 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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