STANCREST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/12/2423 December 2024 Confirmation statement made on 2024-12-23 with updates

View Document

23/12/2423 December 2024 Notification of Avani Jalpeshkumar Patel as a person with significant control on 2024-12-20

View Document

23/12/2423 December 2024 Cessation of Akshitkumar Madhubhai Patel as a person with significant control on 2024-12-20

View Document

23/12/2423 December 2024 Notification of Jalpeshkumar Dineshbhai Patel as a person with significant control on 2024-12-20

View Document

23/12/2423 December 2024 Cessation of Kinnariben Akshitkumar Patel as a person with significant control on 2024-12-20

View Document

18/03/2418 March 2024 Cessation of Jalpeshkumar Dineshbhai Patel as a person with significant control on 2024-03-01

View Document

18/03/2418 March 2024 Appointment of Mr Akshitkumar Madhubhai Patel as a director on 2024-03-01

View Document

18/03/2418 March 2024 Appointment of Mrs Kinnariben Akshitkumar Patel as a director on 2024-03-01

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-18 with updates

View Document

18/03/2418 March 2024 Notification of Akshitkumar Madhubhai Patel as a person with significant control on 2024-03-01

View Document

18/03/2418 March 2024 Notification of Kinnariben Akshitkumar Patel as a person with significant control on 2024-03-01

View Document

18/03/2418 March 2024 Cessation of Avani Jalpeshkumar Patel as a person with significant control on 2024-03-01

View Document

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

View Accounts

06/12/236 December 2023 Termination of appointment of Amitkumar Manubhai Patel as a director on 2023-12-06

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

14/04/2314 April 2023 Appointment of Mr Amitkumar Manubhai Patel as a director on 2023-04-14

View Document

06/04/236 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

06/04/226 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

24/03/2124 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES

View Document

29/07/2029 July 2020 REGISTERED OFFICE CHANGED ON 29/07/2020 FROM SUITE F16 ST. GEORGES BUSINESS PARK, CASTLE ROAD SITTINGBOURNE ME10 3TB ENGLAND

View Document

15/07/2015 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

12/08/1912 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

24/07/1824 July 2018 DIRECTOR APPOINTED MRS AVANI JALPESHKUMAR PATEL

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, DIRECTOR AVANI PATEL

View Document

07/02/187 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM 5-5A HIGH STREET BROADSTAIRS KENT CT10 1LP

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR NISHANT SHAH

View Document

12/04/1712 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/12/154 December 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

27/10/1427 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/06/1424 June 2014 REGISTERED OFFICE CHANGED ON 24/06/2014 FROM 3RD FLOOR VYMAN HOUSE 104 COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ

View Document

24/06/1424 June 2014 REGISTERED OFFICE CHANGED ON 24/06/2014 FROM 6TH FLOOR, AMP HOUSE DINGWALL ROAD CROYDON CR0 2LX ENGLAND

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/11/1315 November 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/11/126 November 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS AVNI PATEL / 23/05/2012

View Document

23/05/1223 May 2012 DIRECTOR APPOINTED MR JALPESHKUMAR DINESHBHAI PATEL

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR HASMITA SHAH

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, SECRETARY HASMITA SHAH

View Document

04/10/114 October 2011 DIRECTOR APPOINTED MRS AVNI PATEL

View Document

04/10/114 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/08/1112 August 2011 REGISTERED OFFICE CHANGED ON 12/08/2011 FROM 104 COLLEGE ROAD VYMAN HOUSE HARROW MIDDLESEX HA1 1BQ UNITED KINGDOM

View Document

12/08/1112 August 2011 DIRECTOR APPOINTED MRS HASMITA SHAH

View Document

12/08/1112 August 2011 SECRETARY APPOINTED MRS HASMITA SHAH

View Document

12/08/1112 August 2011 DIRECTOR APPOINTED MR NISHANT SHAH

View Document

12/08/1112 August 2011 APPOINTMENT TERMINATED, DIRECTOR CHANDRAKANT SHAH

View Document

12/08/1112 August 2011 APPOINTMENT TERMINATED, SECRETARY AVANI PATEL

View Document

12/08/1112 August 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

12/08/1012 August 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

12/08/1012 August 2010 REGISTERED OFFICE CHANGED ON 12/08/2010 FROM GROUND FLOOR VYMAN HOUSE 104 COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/09/092 September 2009 CURREXT FROM 30/06/2009 TO 31/12/2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

21/08/0921 August 2009 SECRETARY'S CHANGE OF PARTICULARS / AVANI PATEL / 01/06/2009

View Document

27/03/0927 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/11/0820 November 2008 REGISTERED OFFICE CHANGED ON 20/11/2008 FROM 5 WREN CRESCENT BUSHEY HEATH HERTS WD23 1AN UNITED KINGDOM

View Document

13/11/0813 November 2008 REGISTERED OFFICE CHANGED ON 13/11/2008 FROM 2A FOREST DRIVE THEYDON BOIS EPPING ESSEX CM16 7EY UNITED KINGDOM

View Document

05/08/085 August 2008 DIRECTOR APPOINTED CHANDRAKANT SHAH

View Document

05/08/085 August 2008 SECRETARY APPOINTED AVANI PATEL

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED DIRECTOR THEYDON NOMINEES LIMITED

View Document

21/07/0821 July 2008 APPOINTMENT TERMINATED SECRETARY THEYDON SECRETARIES LIMITED

View Document

30/06/0830 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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