STONE AT HOME LTD

Company Documents

DateDescription
25/09/2525 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

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

View Accounts

06/01/246 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

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

View Accounts

28/09/2328 September 2023 Micro company accounts made up to 2022-12-31

View Document

12/02/2312 February 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

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

View Accounts

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

View Accounts

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

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

10/07/1810 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

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

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

02/04/172 April 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

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

View Accounts

06/10/166 October 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/05/1622 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / VIKTOR MACHINEK / 01/05/2016

View Document

15/02/1615 February 2016 PREVSHO FROM 31/01/2016 TO 31/12/2015

View Document

11/02/1611 February 2016 Annual return made up to 20 January 2015 with full list of shareholders

View Document

11/02/1611 February 2016 COMPANY RESTORED ON 11/02/2016

View Document

11/02/1611 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

11/02/1611 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

11/02/1611 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

11/02/1611 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

11/02/1611 February 2016 Annual return made up to 20 January 2012 with full list of shareholders

View Document

11/02/1611 February 2016 Annual return made up to 20 January 2013 with full list of shareholders

View Document

11/02/1611 February 2016 Annual return made up to 20 January 2014 with full list of shareholders

View Document

11/02/1611 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

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

View Accounts

14/05/1314 May 2013 STRUCK OFF AND DISSOLVED

View Document

26/02/1326 February 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

18/10/1118 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

10/10/1110 October 2011 REGISTERED OFFICE CHANGED ON 10/10/2011 FROM BROOKFIELD GRANGE ROAD DEPT RO WEST KIRBY WIRRAL CH48 4EQ

View Document

10/10/1110 October 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A HANIEL LTD / 22/06/2011

View Document

03/05/113 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

03/05/113 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

03/05/113 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

03/05/113 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, SECRETARY STEINBERG & PARTNERS BUSINESS CONSULTING CORP

View Document

03/05/113 May 2011 Annual return made up to 20 January 2009 with full list of shareholders

View Document

03/05/113 May 2011 Annual return made up to 20 January 2010 with full list of shareholders

View Document

03/05/113 May 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

03/05/113 May 2011 CORPORATE SECRETARY APPOINTED A HANIEL LTD

View Document

03/05/113 May 2011 REGISTERED OFFICE CHANGED ON 03/05/2011 FROM 95 WILTON ROAD SUITE 699 LONDON SW1V 1BZ UNITED KINGDOM

View Document

03/05/113 May 2011 20/01/08 NO CHANGES

View Document

26/04/1126 April 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

18/08/0918 August 2009 STRUCK OFF AND DISSOLVED

View Document

05/05/095 May 2009 FIRST GAZETTE

View Document

06/11/086 November 2008 REGISTERED OFFICE CHANGED ON 06/11/2008 FROM 95 WILTON ROAD SUITE 3 LONDON SW1V 1BZ

View Document

04/11/084 November 2008 FIRST GAZETTE

View Document

16/02/0716 February 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 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