SMOOTH STONE CARE AND EDUCATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2431 October 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

02/01/242 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/12/2223 December 2022 Director's details changed for Mr Alistair James Mcgregor on 2022-12-23

View Document

23/12/2223 December 2022 Registered office address changed from Jasmine House 34 Ilkeston Road Heanor Derbyshire DE75 7DT England to Datum House Electra Way Crewe Cheshire CW1 6ZF on 2022-12-23

View Document

23/12/2223 December 2022 Director's details changed for Mr Paul Ivor Emmerson on 2022-12-23

View Document

23/12/2223 December 2022 Director's details changed for Mr Matthew James Storey on 2022-12-23

View Document

23/12/2223 December 2022 Director's details changed for Mr Raymond Scales on 2022-12-23

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/11/2122 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

30/07/2130 July 2021 Registration of charge 110319360003, created on 2021-07-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

22/10/1922 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/12/186 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

24/10/1824 October 2018 PREVSHO FROM 31/10/2018 TO 30/06/2018

View Document

22/08/1822 August 2018 18/07/18 STATEMENT OF CAPITAL GBP 1200.00

View Document

20/08/1820 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISTAIR JAMES MCGREGOR

View Document

20/08/1820 August 2018 CESSATION OF RAYMOND SCALES AS A PSC

View Document

20/08/1820 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW JAMES STOREY

View Document

20/08/1820 August 2018 ADOPT ARTICLES 18/07/2018

View Document

20/07/1820 July 2018 DIRECTOR APPOINTED MR PAUL IVOR EMMERSON

View Document

19/07/1819 July 2018 DIRECTOR APPOINTED MR ALISTAIR JAMES MCGREGOR

View Document

19/07/1819 July 2018 DIRECTOR APPOINTED MR MATTHEW JAMES STOREY

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/10/1725 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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