STAFFLET LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 19/08/2519 August 2025 | Confirmation statement made on 2025-08-19 with updates |
| 09/06/259 June 2025 | Total exemption full accounts made up to 2025-03-31 |
| 08/05/258 May 2025 | Director's details changed for Mrs Nicoleta Girboan on 2025-05-08 |
| 08/05/258 May 2025 | Registered office address changed from 353 High Street North London E12 6PQ England to Taxca Accountants Ltd 353 High Street North London Greater London E12 6PQ on 2025-05-08 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 23/08/2423 August 2024 | Confirmation statement made on 2024-08-23 with updates |
| 03/05/243 May 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 29/08/2329 August 2023 | Total exemption full accounts made up to 2023-03-31 |
| 25/08/2325 August 2023 | Statement of capital following an allotment of shares on 2021-05-25 |
| 25/08/2325 August 2023 | Confirmation statement made on 2023-08-25 with updates |
| 13/07/2313 July 2023 | Confirmation statement made on 2023-06-30 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 14/09/2214 September 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 25/10/2125 October 2021 | Registered office address changed from 40 Plashet Grove London E6 1AE England to 353 High Street North London E12 6PQ on 2021-10-25 |
| 08/08/218 August 2021 | Amended total exemption full accounts made up to 2021-03-31 |
| 04/08/214 August 2021 | Registered office address changed from 66 Heath Road Grays RM16 4XJ England to 40 Plashet Grove London E6 1AE on 2021-08-04 |
| 06/07/216 July 2021 | Confirmation statement made on 2021-06-30 with updates |
| 24/06/2124 June 2021 | Confirmation statement made on 2021-06-24 with no updates |
| 24/06/2124 June 2021 | Registered office address changed from 66 Heath Road Grays RM16 4XJ England to 66 Heath Road Grays RM16 4XJ on 2021-06-24 |
| 24/06/2124 June 2021 | Registered office address changed from 16 Beaufort Court Admirals Way Docklands London E14 9XL to 66 Heath Road Grays RM16 4XJ on 2021-06-24 |
| 11/06/2111 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 19/10/2019 October 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES |
| 27/04/2027 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 18/09/1918 September 2019 | DISS40 (DISS40(SOAD)) |
| 17/09/1917 September 2019 | FIRST GAZETTE |
| 16/09/1916 September 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES |
| 17/05/1917 May 2019 | PREVSHO FROM 31/07/2019 TO 31/03/2019 |
| 17/05/1917 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 04/12/184 December 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
| 04/09/184 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 09/11/179 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
| 20/09/1720 September 2017 | DISS40 (DISS40(SOAD)) |
| 19/09/1719 September 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES |
| 19/09/1719 September 2017 | FIRST GAZETTE |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 01/11/161 November 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
| 24/10/1624 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLETA GIRBOAN / 24/10/2016 |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 12/07/1612 July 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
| 27/10/1527 October 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 15/07/1515 July 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
| 10/09/1410 September 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
| 07/08/147 August 2014 | Annual return made up to 11 July 2014 with full list of shareholders |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 14/10/1314 October 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
| 13/08/1313 August 2013 | Annual return made up to 11 July 2013 with full list of shareholders |
| 31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
| 29/01/1329 January 2013 | REGISTERED OFFICE CHANGED ON 29/01/2013 FROM 6 NEWMAN ROAD LONDON E13 8QA ENGLAND |
| 28/01/1328 January 2013 | APPOINTMENT TERMINATED, SECRETARY NICOLETA GIRBOAN |
| 28/01/1328 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLETA GIRBOAN / 28/01/2013 |
| 11/07/1211 July 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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