SUBLIME STONE (UK) LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

20/09/2420 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/06/2414 June 2024 Termination of appointment of Nicholas John Baskett as a director on 2024-06-12

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

11/04/2411 April 2024 Termination of appointment of Timothy Weaver as a director on 2024-02-26

View Document

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

View Accounts

30/10/2330 October 2023 Change of details for Mr Jay Singh Matharu as a person with significant control on 2023-03-22

View Document

17/10/2317 October 2023 Change of details for Mr Jay Singh Matharu as a person with significant control on 2023-10-01

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/08/239 August 2023 Notification of Jay Singh Matharu as a person with significant control on 2022-01-01

View Document

07/08/237 August 2023 Director's details changed for Mr Jay Singh Matharu on 2023-08-04

View Document

19/07/2319 July 2023 Cessation of Mountfield Mining Minerals Limited as a person with significant control on 2023-03-22

View Document

18/07/2318 July 2023 Termination of appointment of Ross Wyndham Maxwell as a director on 2023-07-16

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-01-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with updates

View Document

17/04/2317 April 2023 Registered office address changed from 19 Petherton Road London N5 2QX England to 72-75 Red Lion Street Red Lion Street London WC1R 4NA on 2023-04-17

View Document

17/04/2317 April 2023 Appointment of Mr Jay Singh Matharu as a director on 2023-04-17

View Document

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

08/02/238 February 2023 Compulsory strike-off action has been discontinued

View Document

02/02/232 February 2023 Previous accounting period shortened from 2023-01-31 to 2022-12-31

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

14/09/2214 September 2022 Confirmation statement made on 2022-05-31 with no updates

View Document

01/02/221 February 2022 Compulsory strike-off action has been discontinued

View Document

01/02/221 February 2022 Compulsory strike-off action has been discontinued

View Document

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

View Accounts

26/01/2226 January 2022 Registered office address changed from Lion House 72-75 Red Lion Street London WC1R 4NA England to 19 Petherton Road London N5 2QX on 2022-01-26

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

03/07/213 July 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

26/05/2126 May 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/11/2010 November 2020 DIRECTOR APPOINTED MR NICHOLAS JOHN BASKETT

View Document

08/11/208 November 2020 DIRECTOR APPOINTED MR THIAGO GULLO

View Document

08/11/208 November 2020 REGISTERED OFFICE CHANGED ON 08/11/2020 FROM 19 PETHERTON ROAD LONDON N5 2QX ENGLAND

View Document

08/11/208 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THIAGO GULLO / 08/11/2020

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

31/07/2031 July 2020 PSC'S CHANGE OF PARTICULARS / MOUNTFIELD MINING MINERALS LIMITED / 01/01/2020

View Document

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

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 REGISTERED OFFICE CHANGED ON 25/07/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

30/06/1930 June 2019 DIRECTOR APPOINTED MR ROSS WYNDHAM MAXWELL

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BASKETT

View Document

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

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

28/02/1828 February 2018 01/02/18 STATEMENT OF CAPITAL GBP 181962.04

View Document

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

View Accounts

10/11/1710 November 2017 05/02/16 STATEMENT OF CAPITAL GBP 117478.04

View Document

02/11/172 November 2017 CORPORATE DIRECTOR APPOINTED RESOLUTUM DEVELOPMENTS LIMITED

View Document

02/11/172 November 2017 02/11/17 STATEMENT OF CAPITAL GBP 117478.04

View Document

25/10/1725 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

17/03/1717 March 2017 17/09/16 STATEMENT OF CAPITAL GBP 104355.04

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

16/03/1716 March 2017 16/09/16 STATEMENT OF CAPITAL GBP 104350.96

View Document

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

View Accounts

12/01/1712 January 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/15

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

24/03/1624 March 2016 REGISTERED OFFICE CHANGED ON 24/03/2016 FROM 19 PETHERTON ROAD LONDON N5 2QX

View Document

19/02/1619 February 2016 SECOND FILING FOR FORM SH01

View Document

05/02/165 February 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

05/02/165 February 2016 APPOINTMENT TERMINATED, DIRECTOR TIM WEAVER

View Document

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

View Accounts

29/01/1629 January 2016 28/01/16 STATEMENT OF CAPITAL GBP 305.46

View Document

29/01/1629 January 2016 01/11/15 STATEMENT OF CAPITAL GBP 100200

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM THE ISLAND HOUSE THE ISLAND MIDSOMER NORTON RADSTOCK BA3 2DZ

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

04/03/154 March 2015 DIRECTOR APPOINTED TIMOTHY WEAVER

View Document

03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR COLYN WEAVER

View Document

03/03/153 March 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MR TIMOTHY WEAVER

View Document

02/03/152 March 2015 TERMINATE DIR APPOINTMENT

View Document

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

View Accounts

12/11/1412 November 2014 DIRECTOR APPOINTED MR NICHOLAS JOHN BASKETT

View Document

10/01/1410 January 2014 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