STUANT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/08/2524 August 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

27/09/2427 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/10/2319 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

21/05/2221 May 2022 Total exemption full accounts made up to 2022-01-31

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/10/2121 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

12/08/1912 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084041720001

View Document

15/02/1915 February 2019 PSC'S CHANGE OF PARTICULARS / MR ANTONY MAURICE BROWN / 28/01/2019

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

15/02/1915 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTCLAIRE LIMITED

View Document

15/02/1915 February 2019 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE BROWN / 28/01/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 PSC'S CHANGE OF PARTICULARS / MR ANTONY MAURICE BROWN / 30/01/2017

View Document

15/02/1815 February 2018 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE BROWN / 30/01/2017

View Document

14/02/1814 February 2018 PSC'S CHANGE OF PARTICULARS / MR ANTONY MAURICE BROWN / 01/02/2018

View Document

14/02/1814 February 2018 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE BROWN / 01/02/2018

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

01/06/171 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE BROWN / 30/01/2017

View Document

31/01/1731 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY MAURICE BROWN / 30/01/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

05/10/165 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM VICTORIA HOUSE 44-45 QUEENS ROAD COVENTRY WEST MIDLANDS CV1 3EH

View Document

30/03/1630 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/08/1521 August 2015 DIRECTOR APPOINTED MRS CLAIRE BROWN

View Document

21/08/1521 August 2015 APPOINTMENT TERMINATED, DIRECTOR STUART WHITEHOUSE

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/08/155 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084041720001

View Document

16/02/1516 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/06/144 June 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

14/02/1414 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/01/1427 January 2014 CURRSHO FROM 28/02/2014 TO 31/01/2014

View Document

20/05/1320 May 2013 03/05/13 STATEMENT OF CAPITAL GBP 650000

View Document

14/02/1314 February 2013 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