STONEGRES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

19/10/2419 October 2024 Registered office address changed from 3 Ennismore Gardens Thames Ditton KT7 0YS England to 86-90 Paul Street London EC2A 4NE on 2024-10-19

View Document

28/08/2428 August 2024 Micro company accounts made up to 2023-10-31

View Document

24/05/2424 May 2024 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 3 Ennismore Gardens Thames Ditton KT7 0YS on 2024-05-24

View Document

04/01/244 January 2024 Confirmation statement made on 2023-11-08 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/07/2325 July 2023 Micro company accounts made up to 2022-10-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

28/05/2028 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 067288590001

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

27/07/1927 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/07/1724 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/07/1618 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

10/02/1610 February 2016 REGISTERED OFFICE CHANGED ON 10/02/2016 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PW

View Document

02/12/152 December 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

09/12/149 December 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/08/1421 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/12/133 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / GARTH DONALD MARNOCH / 02/01/2013

View Document

03/12/133 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / GARTH DONALD MARNOCH / 02/01/2013

View Document

03/12/133 December 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

03/12/123 December 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM 31 ANLABY ROAD TEDDINGTON MIDDLESEX TW11 0PT UNITED KINGDOM

View Document

05/12/115 December 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

05/12/115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARTH DONALD MARNOCH / 24/10/2011

View Document

05/12/115 December 2011 SECRETARY'S CHANGE OF PARTICULARS / LORELLE MARNOCH / 24/10/2011

View Document

21/10/1121 October 2011 REGISTERED OFFICE CHANGED ON 21/10/2011 FROM 21 HAMBLE COURT 1 BROOM PARK TEDDINGTON MIDDLESEX TW11 9RW

View Document

09/06/119 June 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/10

View Document

18/04/1118 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/12/106 December 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR TOMAS JAKUBICQA

View Document

19/11/0919 November 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

08/07/098 July 2009 SECRETARY APPOINTED LORELLE MARNOCH

View Document

08/07/098 July 2009 REGISTERED OFFICE CHANGED ON 08/07/2009 FROM 3 CLAYTON LOWER STRAND LONDON NW9 5NT

View Document

08/07/098 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

20/03/0920 March 2009 DIRECTOR APPOINTED GARTH DONALD MARNOCH

View Document

30/10/0830 October 2008 DIRECTOR APPOINTED TOMAS JAKUBICQA

View Document

30/10/0830 October 2008 REGISTERED OFFICE CHANGED ON 30/10/2008 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM COWAN

View Document

21/10/0821 October 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