STONE REPUBLIC CLOTHING COMPANY LIMITED
Status | ACTIVE |
Company No. | 01859661 |
Category | Private Limited Company |
Incorporated | 30 Oct 1984 |
Age | 39 years, 7 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
STONE REPUBLIC CLOTHING COMPANY LIMITED is an active private limited company with number 01859661. It was incorporated 39 years, 7 months, 6 days ago, on 30 October 1984. The company address is Unit 6 Bowmans Trading Estate Unit 6 Bowmans Trading Estate, Stevenage, SG1 2DL, Hertfordshire, England.
Company Fillings
Confirmation statement with updates
Date: 02 May 2024
Action Date: 20 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-20
Documents
Change person director company with change date
Date: 29 Apr 2024
Action Date: 10 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-04-10
Officer name: Mr Raman Kumar Anand
Documents
Change person secretary company with change date
Date: 29 Apr 2024
Action Date: 10 Apr 2024
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2024-04-10
Officer name: Mr Raman Kumar Anand
Documents
Change registered office address company with date old address new address
Date: 29 Apr 2024
Action Date: 29 Apr 2024
Category: Address
Type: AD01
Change date: 2024-04-29
New address: Unit 6 Bowmans Trading Estate Bessemer Drive Stevenage Hertfordshire SG1 2DL
Old address: Unit 6 Bessemer Drive Stevenage SG1 2DL England
Documents
Change person secretary company with change date
Date: 11 Apr 2024
Action Date: 21 Apr 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Raman Kumar Anand
Change date: 2023-04-21
Documents
Change person director company with change date
Date: 11 Apr 2024
Action Date: 21 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-04-21
Officer name: Mr Raman Kumar Anand
Documents
Confirmation statement with updates
Date: 03 May 2023
Action Date: 20 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-20
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Change account reference date company previous shortened
Date: 29 Jul 2022
Action Date: 30 Jul 2021
Category: Accounts
Type: AA01
Made up date: 2021-07-31
New date: 2021-07-30
Documents
Change to a person with significant control
Date: 01 Jul 2022
Action Date: 01 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Raman Anand
Change date: 2022-07-01
Documents
Change to a person with significant control
Date: 01 Jul 2022
Action Date: 01 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-07-01
Psc name: Mr Rohit Kumar Anand
Documents
Confirmation statement with no updates
Date: 30 May 2022
Action Date: 20 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-20
Documents
Accounts with accounts type unaudited abridged
Date: 28 Apr 2022
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Accounts with accounts type unaudited abridged
Date: 20 Jul 2021
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2021
Action Date: 20 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-20
Documents
Gazette filings brought up to date
Date: 16 Jan 2021
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 10 Dec 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 09 Jul 2020
Action Date: 09 Jul 2020
Category: Address
Type: AD01
New address: Unit 6 Bessemer Drive Stevenage SG1 2DL
Old address: 168 Commercial Road London E1 2JY
Change date: 2020-07-09
Documents
Confirmation statement with no updates
Date: 08 Jun 2020
Action Date: 20 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-20
Documents
Confirmation statement with no updates
Date: 17 Jun 2019
Action Date: 20 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-20
Documents
Accounts with accounts type unaudited abridged
Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Accounts with accounts type unaudited abridged
Date: 03 Oct 2018
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2018
Action Date: 20 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-20
Documents
Change account reference date company previous extended
Date: 09 Nov 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA01
New date: 2017-07-31
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 08 May 2017
Action Date: 20 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-20
Documents
Appoint person director company with name date
Date: 02 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rohit Kumar Anand
Appointment date: 2017-03-01
Documents
Accounts with accounts type dormant
Date: 05 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2016
Action Date: 20 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-20
Documents
Accounts with accounts type dormant
Date: 05 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2015
Action Date: 20 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-20
Documents
Termination director company with name termination date
Date: 26 Jan 2015
Action Date: 21 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-04-21
Officer name: Swaran Lata Anand
Documents
Accounts with accounts type dormant
Date: 04 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2014
Action Date: 20 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-20
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Gazette filings brought up to date
Date: 21 Aug 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2013
Action Date: 20 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-20
Documents
Accounts with accounts type dormant
Date: 10 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2012
Action Date: 20 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-20
Documents
Accounts with accounts type dormant
Date: 03 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2011
Action Date: 20 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-20
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2010
Action Date: 20 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-20
Documents
Change person director company with change date
Date: 14 May 2010
Action Date: 20 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-20
Officer name: Swaran Lata Anand
Documents
Change person director company with change date
Date: 14 May 2010
Action Date: 20 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Raman Anand
Change date: 2010-04-20
Documents
Change registered office address company with date old address
Date: 14 May 2010
Action Date: 14 May 2010
Category: Address
Type: AD01
Change date: 2010-05-14
Old address: 75 Maygrove Road West Hampstead London NW6 2EG
Documents
Accounts with accounts type dormant
Date: 25 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 07 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/04/09; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Mar 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 01 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/04/08; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 09 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/07; no change of members
Documents
Accounts with accounts type dormant
Date: 29 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 31 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 31/10/06 from: carradine house 237 regents park road london N3 3LF
Documents
Legacy
Date: 31 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/06; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 18 May 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/05; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 17 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/04; full list of members
Documents
Legacy
Date: 25 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/03; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Apr 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Resolution
Date: 19 Mar 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 19 Mar 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 02 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/02; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 25 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/01; full list of members
Documents
Certificate change of name company
Date: 22 May 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed sergio ramani sports & casual we ar LIMITED\certificate issued on 22/05/01
Documents
Resolution
Date: 01 Feb 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 01 Feb 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 05 Jun 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 05 Jun 2000
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 05 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/00; full list of members
Documents
Resolution
Date: 21 Dec 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 21 Dec 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 25 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/99; no change of members
Documents
Accounts with accounts type dormant
Date: 04 Feb 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Resolution
Date: 04 Feb 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/98; no change of members
Documents
Accounts with accounts type dormant
Date: 17 Dec 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Resolution
Date: 17 Dec 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/97; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Feb 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 23 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/96; no change of members
Documents
Accounts with accounts type dormant
Date: 28 Feb 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Resolution
Date: 28 Feb 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/95; no change of members
Documents
Accounts with accounts type dormant
Date: 02 Feb 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 17 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/94; full list of members
Documents
Resolution
Date: 07 Jan 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 07 Jan 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 28 Apr 1993
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/93; no change of members
Documents
Resolution
Date: 10 Feb 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 10 Feb 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Accounts with accounts type dormant
Date: 26 May 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Resolution
Date: 26 May 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 May 1992
Category: Annual-return
Type: 363s
Description: Return made up to 20/04/92; no change of members
Documents
Some Companies
84 THE GROVE,SIDCUP,DA14 5NQ
Number: | 10007915 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 4 GLEAMOND HOUSE,ASHFORD,TW15 3EQ
Number: | 10570203 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 PARRY GREEN SOUTH,SLOUGH,SL3 8NN
Number: | 11088354 |
Status: | ACTIVE |
Category: | Private Limited Company |
21-23 CLIFTON ROAD,RUGBY,CV21 3PY
Number: | 08239244 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HOLFORD STREET,TONBRIDGE,TN9 1TP
Number: | 10173875 |
Status: | ACTIVE |
Category: | Private Limited Company |
199 BISHOPSGATE,LONDON,EC2M 3TY
Number: | OC416803 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |