STAG AND SQUIRREL LTD.

Company Documents

DateDescription
20/01/1920 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

18/09/1818 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

09/10/179 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

24/06/1624 June 2016 REGISTERED OFFICE CHANGED ON 24/06/2016 FROM 131 QUEENS ROAD TUNBRIDGE WELLS KENT TN4 9JY

View Document

10/02/1610 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CALLAGHAN / 01/04/2013

View Document

20/01/1420 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

11/04/1311 April 2013 REGISTERED OFFICE CHANGED ON 11/04/2013 FROM 1 LOPEN ROAD LONDON N18 1PN ENGLAND

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/01/1322 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/03/1230 March 2012 COMPANY NAME CHANGED ROB CALLAGHAN LIMITED CERTIFICATE ISSUED ON 30/03/12

View Document

09/02/129 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, SECRETARY DMCS SECRETARIES LIMITED

View Document

11/11/1111 November 2011 DIRECTOR APPOINTED ROBERT CALLAGHAN

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, DIRECTOR DUDLEY MILES

View Document

08/11/118 November 2011 COMPANY NAME CHANGED LUMLEY CONSULTANTS LIMITED CERTIFICATE ISSUED ON 08/11/11

View Document

08/11/118 November 2011 REGISTERED OFFICE CHANGED ON 08/11/2011 FROM C/O DUDLEY MILES COMPANY SERVICES LIMITED 210D BALLARDS LANE LONDON N3 2NA UNITED KINGDOM

View Document

17/01/1117 January 2011 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