STANMORE DESIGN HOUSE LIMITED

Company Documents

DateDescription
10/01/2510 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

20/12/2420 December 2024 Accounts for a small company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/01/244 January 2024 Confirmation statement made on 2024-01-01 with updates

View Document

11/12/2311 December 2023 Accounts for a small company made up to 2023-03-31

View Document

04/07/234 July 2023 Director's details changed for Mr Rajbir Singh Manak on 2023-07-04

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023

View Document

08/03/238 March 2023

View Document

08/03/238 March 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

08/03/238 March 2023

View Document

14/02/2314 February 2023

View Document

14/02/2314 February 2023

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-01 with updates

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-01 with updates

View Document

04/10/214 October 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

14/12/2014 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STANMORE HOLDINGS LIMITED

View Document

14/12/2014 December 2020 CESSATION OF RAJBIR SINGH MANAK AS A PSC

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, WITH UPDATES

View Document

20/12/1920 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

29/08/1929 August 2019 REGISTERED OFFICE CHANGED ON 29/08/2019 FROM 3 ROBERT MEWS ORPINGTON KENT BR6 0JP UNITED KINGDOM

View Document

29/08/1929 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJBIR SINGH MANAK / 29/08/2019

View Document

29/08/1929 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJBIR SINGH MANAK / 29/08/2019

View Document

29/08/1929 August 2019 SECRETARY'S CHANGE OF PARTICULARS / TANYA BARRETT / 29/08/2019

View Document

29/08/1929 August 2019 PSC'S CHANGE OF PARTICULARS / MR RAJBIR SINGH MANAK / 29/08/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

06/08/186 August 2018 SECRETARY APPOINTED TANYA BARRETT

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/12/175 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES

View Document

17/08/1717 August 2017 PREVSHO FROM 31/08/2017 TO 31/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/08/1623 August 2016 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