SOMEWHERE IN STOCKWELL LIMITED
Status | ACTIVE |
Company No. | 03832027 |
Category | Private Limited Company |
Incorporated | 26 Aug 1999 |
Age | 24 years, 9 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
SOMEWHERE IN STOCKWELL LIMITED is an active private limited company with number 03832027. It was incorporated 24 years, 9 months, 4 days ago, on 26 August 1999. The company address is 21a St Michael's Road, London, SW9 0SN.
Company Fillings
Accounts with accounts type micro entity
Date: 15 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2023
Action Date: 26 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-26
Documents
Accounts with accounts type micro entity
Date: 19 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2022
Action Date: 26 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-26
Documents
Accounts with accounts type micro entity
Date: 28 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2021
Action Date: 26 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-26
Documents
Accounts with accounts type micro entity
Date: 11 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2020
Action Date: 26 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-26
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2019
Action Date: 26 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-26
Documents
Accounts with accounts type micro entity
Date: 15 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Accounts amended with accounts type micro entity
Date: 27 Mar 2019
Action Date: 31 Aug 2017
Category: Accounts
Type: AAMD
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2018
Action Date: 26 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-26
Documents
Accounts with accounts type micro entity
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2017
Action Date: 26 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-26
Documents
Accounts with accounts type micro entity
Date: 25 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 08 Sep 2016
Action Date: 26 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-26
Documents
Accounts with accounts type total exemption small
Date: 26 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Appoint person director company with name date
Date: 25 Feb 2016
Action Date: 24 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-24
Officer name: Mrs Lindsey Kathleen Stewart
Documents
Termination director company with name termination date
Date: 25 Feb 2016
Action Date: 22 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-22
Officer name: Alison Emily Marie Mcvey
Documents
Termination director company with name termination date
Date: 25 Feb 2016
Action Date: 22 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-22
Officer name: Alison Emily Marie Mcvey
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2015
Action Date: 26 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-26
Documents
Termination director company with name termination date
Date: 08 Sep 2015
Action Date: 02 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ross Sanderson
Termination date: 2015-06-02
Documents
Appoint person director company with name date
Date: 03 Jun 2015
Action Date: 02 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ashley Sanderson
Appointment date: 2015-06-02
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2014
Action Date: 26 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-26
Documents
Change person director company with change date
Date: 21 Sep 2014
Action Date: 20 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alison Emily Marie Mcvey
Change date: 2014-09-20
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2014
Action Date: 21 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-21
New address: 21a St Michael's Road London SW9 0SN
Old address: 21 Saint Michaels Road London SW9 0SN
Documents
Accounts with accounts type total exemption small
Date: 24 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Appoint person director company with name
Date: 12 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Therese Muysers
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2013
Action Date: 26 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-26
Documents
Appoint person director company with name
Date: 21 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Justin Nishanth Hyer
Documents
Appoint person secretary company with name
Date: 20 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Dr Ruth Beatrice Henig
Documents
Termination secretary company with name
Date: 20 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ross Sanderson
Documents
Change person director company with change date
Date: 20 Aug 2013
Action Date: 20 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-20
Officer name: Alison Emily Marie Mcvey
Documents
Termination director company with name
Date: 20 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louis Nixon
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Appoint person director company with name
Date: 22 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Baroness Ruth Beatrice Henig
Documents
Termination director company with name
Date: 20 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Timothy Roney
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2012
Action Date: 26 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-26
Documents
Termination director company with name
Date: 15 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Duke
Documents
Accounts with accounts type total exemption full
Date: 31 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2011
Action Date: 26 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-26
Documents
Accounts with accounts type total exemption full
Date: 02 Jun 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2010
Action Date: 26 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-26
Documents
Change person director company with change date
Date: 28 Oct 2010
Action Date: 26 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-26
Officer name: Mr Louis Nixon
Documents
Change person director company with change date
Date: 28 Oct 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alison Emily Marie Mcvey
Change date: 2010-08-01
Documents
Termination director company with name
Date: 28 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Summers
Documents
Termination secretary company with name
Date: 28 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Summers
Documents
Appoint person director company with name
Date: 28 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Thomas Duke
Documents
Appoint person secretary company with name
Date: 28 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ross Sanderson
Documents
Termination secretary company with name
Date: 06 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrew Summers
Documents
Accounts with accounts type total exemption full
Date: 28 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Appoint person director company with name
Date: 16 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Roney
Documents
Legacy
Date: 14 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/08/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 13 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed mr louis nixon
Documents
Legacy
Date: 12 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director david cross
Documents
Legacy
Date: 15 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/08/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 10 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/07; full list of members
Documents
Legacy
Date: 08 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/06; full list of members
Documents
Accounts amended with made up date
Date: 07 Apr 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AAMD
Made up date: 2005-08-31
Documents
Accounts with accounts type total exemption full
Date: 07 Apr 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 16 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/05; full list of members
Documents
Legacy
Date: 16 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 14 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 21 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/03; full list of members
Documents
Legacy
Date: 02 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2002
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 25 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/02; full list of members
Documents
Legacy
Date: 17 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2001
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 20 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/01; full list of members
Documents
Accounts with accounts type full
Date: 23 Feb 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 03 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/00; full list of members
Documents
Legacy
Date: 17 Sep 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Sep 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 17 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Sep 1999
Category: Address
Type: 287
Description: Registered office changed on 17/09/99 from: 31 corsham street london N1 6DR
Documents
Some Companies
30-34 NORTH STREET,EAST SUSSEX,BN27 1DW
Number: | 05368388 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 FLAT 3 WEAVERS COURT,WOKINGHAM,RG40 1TL
Number: | 06203955 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILLCOAT MANAGEMENT SERVICES LIMITED
38 HEATH DRIVE,WETHERBY,LS23 6PB
Number: | 04430131 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHANDONG TONGDUOBAO CONSTRUCTION EQUIPMENT CO., LTD
SUITE 108 CHASE BUSINESS CENTRE,LONDON,
Number: | 09429708 |
Status: | ACTIVE |
Category: | Private Limited Company |
SRI VENKATESHWARA FOODS LIMITED
318-320 RAINHAM ROAD SOUTH,DAGENHAM,RM10 7UU
Number: | 09575558 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 MILL LANE,CARSHALTON,SM5 2JY
Number: | 09277845 |
Status: | ACTIVE |
Category: | Private Limited Company |