STONE EXPRESSIONS LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

09/02/249 February 2024 Appointment of Mr Abdulah Ali as a director on 2024-02-09

View Document

09/02/249 February 2024 Termination of appointment of Abdelkrim Tahir as a director on 2024-02-09

View Document

09/02/249 February 2024 Cessation of Abdulah Ali as a person with significant control on 2024-02-09

View Document

09/02/249 February 2024 Cessation of Abdelkarim Tahir as a person with significant control on 2024-02-09

View Document

09/02/249 February 2024 Notification of Abdulah Ali as a person with significant control on 2024-02-09

View Document

09/02/249 February 2024 Notification of Abdulah Ali as a person with significant control on 2024-02-09

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-09 with updates

View Document

22/11/2322 November 2023 Registered office address changed from 99a Cricklewood Broadway London NW2 3JG to 29 Diamond Road Slough SL1 1RT on 2023-11-22

View Document

23/05/2323 May 2023 Notification of Abdelkarim Tahir as a person with significant control on 2022-03-02

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-04-05 with updates

View Document

15/05/2315 May 2023 Termination of appointment of Widad Neiroukh as a secretary on 2022-03-02

View Document

15/05/2315 May 2023 Cessation of Adli Abdullah Neiroukh as a person with significant control on 2022-03-02

View Document

04/04/234 April 2023 Termination of appointment of Adli Abdullah Neiroukh as a director on 2022-03-03

View Document

04/04/234 April 2023 Micro company accounts made up to 2022-03-31

View Document

04/04/234 April 2023 Appointment of Mr Abdelkrim Tahir as a director on 2022-03-02

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

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-04-05 with no updates

View Document

23/04/2123 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

25/09/2025 September 2020 REGISTERED OFFICE CHANGED ON 25/09/2020 FROM 52 INKS GREEN LONDON E4 9EL ENGLAND

View Document

22/09/2022 September 2020 REGISTERED OFFICE CHANGED ON 22/09/2020 FROM 3 BROOKS PARADE GREEN LANE ILFORD ESSEX IG3 9RT

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

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

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

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

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/04/1618 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

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

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/04/1522 April 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

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

View Accounts

02/01/152 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1423 April 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

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

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/07/1310 July 2013 DISS40 (DISS40(SOAD))

View Document

09/07/139 July 2013 FIRST GAZETTE

View Document

04/07/134 July 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

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

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Accounts

12/03/1212 March 2012 REGISTERED OFFICE CHANGED ON 12/03/2012 FROM 3 BROOKS PARADE GREEN LANE ILFORD ESSEX IG3 9RT UNITED KINGDOM

View Document

12/03/1212 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/04/1121 April 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

28/08/1028 August 2010 DISS40 (DISS40(SOAD))

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/07/1020 July 2010 REGISTERED OFFICE CHANGED ON 20/07/2010 FROM OAKWOOD HOUSE 8 MUIRHEAD QUAY FRESHWHARF ESTATE BARKING ESSEX IG11 7BG

View Document

15/06/1015 June 2010 FIRST GAZETTE

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADLI NEIROUKH / 01/01/2010

View Document

17/03/1017 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

23/03/0923 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 SECRETARY APPOINTED WIDAD NEIROUKH

View Document

11/08/0811 August 2008 APPOINTMENT TERMINATED DIRECTOR FOERSTER BUSINESS SOLUTIONS LTD

View Document

11/08/0811 August 2008 APPOINTMENT TERMINATED SECRETARY FOERSTER SECRETARIES LIMITED

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED ADLI NEIROUKH

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED SECRETARY WIDAD NEIROUKH

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED DIRECTOR ADLI NEIROUKH

View Document

02/04/082 April 2008 SECRETARY APPOINTED WIDAD NEIROUKH

View Document

02/04/082 April 2008 DIRECTOR APPOINTED ADLI NEIROUKH

View Document

01/04/081 April 2008 REGISTERED OFFICE CHANGED ON 01/04/2008 FROM FERNHILLS HOUSE FOERSTER CHAMBERS TODD STREET BURY MANCHESTER BL9 5BJ UNITED KINGDOM

View Document

08/03/088 March 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