STANLEY DAVID AND ASSOCIATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/03/2521 March 2025 | Confirmation statement made on 2025-02-22 with no updates |
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-01-31 |
09/01/259 January 2025 | Amended total exemption full accounts made up to 2023-01-31 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-22 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
21/07/2321 July 2023 | Amended micro company accounts made up to 2022-01-31 |
27/06/2327 June 2023 | Director's details changed for Mr Gaurav Narang on 2023-02-03 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-22 with no updates |
03/02/233 February 2023 | Registered office address changed from 33 Bardsley Close Croydon CR0 5PS England to Office 9 Dalton House 60 Windsor Avenue London SW19 2RR on 2023-02-03 |
03/02/233 February 2023 | Registered office address changed from Office 9 Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to 4th Floor Davis House Robert Street Croydon CR0 1QQ on 2023-02-03 |
31/01/2331 January 2023 | Unaudited abridged accounts made up to 2022-01-31 |
14/01/2314 January 2023 | Registered office address changed from Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom to 33 Bardsley Close Croydon CR0 5PS on 2023-01-14 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-22 with no updates |
28/01/2228 January 2022 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
29/01/2129 January 2021 | 31/01/20 UNAUDITED ABRIDGED |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
19/11/1919 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAURAV NARANG / 18/11/2019 |
18/11/1918 November 2019 | REGISTERED OFFICE CHANGED ON 18/11/2019 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND |
31/10/1931 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
31/10/1831 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
30/10/1730 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
22/02/1722 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAURAV NARANG / 19/02/2017 |
22/02/1722 February 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR GAURAV NARANG / 19/01/2016 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
13/01/1713 January 2017 | REGISTERED OFFICE CHANGED ON 13/01/2017 FROM DAVIS HOUSE 4TH FLOOR ROBERT STREET CROYDON CR0 1QQ ENGLAND |
03/01/173 January 2017 | REGISTERED OFFICE CHANGED ON 03/01/2017 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
13/04/1613 April 2016 | Annual return made up to 13 April 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
27/10/1527 October 2015 | Annual return made up to 11 September 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
07/11/147 November 2014 | Annual return made up to 11 September 2014 with full list of shareholders |
06/11/146 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAURAV NARANG / 06/11/2014 |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
15/10/1315 October 2013 | Annual return made up to 11 September 2013 with full list of shareholders |
06/03/136 March 2013 | PREVSHO FROM 28/02/2013 TO 31/01/2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
12/09/1212 September 2012 | Annual return made up to 11 September 2012 with full list of shareholders |
07/06/127 June 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
06/02/126 February 2012 | Annual return made up to 3 February 2012 with full list of shareholders |
30/08/1130 August 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
02/08/112 August 2011 | REGISTERED OFFICE CHANGED ON 02/08/2011 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ ENGLAND |
04/02/114 February 2011 | Annual return made up to 3 February 2011 with full list of shareholders |
03/02/103 February 2010 | 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