STENCIL - TECH INDUSTRIES LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-03-27 with updates

View Document

11/12/2411 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-27 with updates

View Document

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

View Accounts

25/09/2325 September 2023 Accounts for a dormant company made up to 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-27 with updates

View Document

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

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/11/214 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

14/12/2014 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

28/10/2028 October 2020 PSC'S CHANGE OF PARTICULARS / FREDERICK JOSEPH ADAMS / 09/04/2020

View Document

28/10/2028 October 2020 CESSATION OF JOSEPHINE VICTORIA ADAMS AS A PSC

View Document

28/10/2028 October 2020 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE ADAMS

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

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

View Accounts

29/11/1929 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

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

View Accounts

11/12/1811 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

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

View Accounts

19/09/1719 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

11/04/1711 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK JOSEPH ADAMS / 11/04/2017

View Document

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

View Accounts

01/12/161 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

03/06/163 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK JOSEPH ADAMS / 03/06/2016

View Document

27/05/1627 May 2016 REGISTERED OFFICE CHANGED ON 27/05/2016 FROM NORFOLK HOUSE, 4 STATION ROAD ST. IVES HUNTINGDON CAMBS PE27 5AF

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

01/12/151 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

15/06/1515 June 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/10/1430 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

02/04/142 April 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/12/139 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

20/05/1320 May 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/11/1227 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

17/04/1217 April 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK JOSEPH ADAMS / 06/04/2012

View Document

17/04/1217 April 2012 SECRETARY'S CHANGE OF PARTICULARS / FREDERICK JOSEPH ADAMS / 06/04/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/12/115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

23/05/1123 May 2011 Annual return made up to 27 March 2011 with full list of shareholders

View Document

18/11/1018 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE VICTORIA ADAMS / 27/03/2010

View Document

06/04/106 April 2010 SECRETARY'S CHANGE OF PARTICULARS / FREDERICK JOSEPH ADAMS / 27/03/2010

View Document

06/04/106 April 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK JOSEPH ADAMS / 27/03/2010

View Document

07/01/107 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

31/03/0931 March 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

24/04/0824 April 2008 RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information