STUART SALES LIMITED

Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

27/01/2527 January 2025 Change of details for Stuart Group Limited as a person with significant control on 2025-01-01

View Document

07/08/247 August 2024 Accounts for a dormant company made up to 2023-10-31

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

07/03/247 March 2024 Confirmation statement made on 2023-03-08 with no updates

View Document

28/07/2328 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

22/03/2322 March 2023 Registered office address changed from King Street House 15 Upper King Street Norwich NR3 1RB United Kingdom to Stuart House Hargham Road Shropham Norfolk NR17 1DT on 2023-03-22

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

04/08/214 August 2021 Accounts for a dormant company made up to 2020-10-31

View Document

02/08/212 August 2021 Termination of appointment of Alison Paula Sayer as a director on 2021-07-30

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

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

View Accounts

05/08/195 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

27/07/1827 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

11/01/1811 January 2018 SAIL ADDRESS CREATED

View Document

11/01/1811 January 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

07/12/177 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON PAULA SAYER / 05/12/2017

View Document

05/12/175 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART GROUP LIMITED

View Document

05/12/175 December 2017 CESSATION OF STUART SALES LIMITED AS A PSC

View Document

01/12/171 December 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/12/171 December 2017 COMPANY NAME CHANGED STUART WELLS LIMITED CERTIFICATE ISSUED ON 01/12/17

View Document

23/03/1723 March 2017 CURRSHO FROM 31/03/2018 TO 31/10/2017

View Document

23/03/1723 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information