STONETECH ALLIANCE LTD
Status | ACTIVE |
Company No. | 05788526 |
Category | |
Incorporated | 20 Apr 2006 |
Age | 18 years, 1 month, 9 days |
Jurisdiction | England Wales |
SUMMARY
STONETECH ALLIANCE LTD is an active with number 05788526. It was incorporated 18 years, 1 month, 9 days ago, on 20 April 2006. The company address is 95 Wilton Road 95 Wilton Road, London, SW1V 1BZ.
Company Fillings
Accounts with accounts type dormant
Date: 17 May 2024
Action Date: 30 Apr 2024
Category: Accounts
Type: AA
Made up date: 2024-04-30
Documents
Confirmation statement with no updates
Date: 16 May 2024
Action Date: 20 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-20
Documents
Accounts with accounts type dormant
Date: 02 Jul 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 29 Jun 2023
Action Date: 20 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-20
Documents
Notification of a person with significant control
Date: 23 Nov 2022
Action Date: 16 Oct 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Carlos Eduardo Gomes Fernandes
Notification date: 2022-10-16
Documents
Withdrawal of a person with significant control statement
Date: 23 Nov 2022
Action Date: 23 Nov 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2022-11-23
Documents
Confirmation statement with no updates
Date: 14 Jul 2022
Action Date: 30 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-30
Documents
Accounts with accounts type dormant
Date: 06 May 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Accounts with accounts type dormant
Date: 09 Aug 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 30 Jun 2021
Action Date: 30 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-30
Documents
Termination director company with name termination date
Date: 30 Jun 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-30
Officer name: Tamiacorp Inc
Documents
Confirmation statement with no updates
Date: 08 May 2021
Action Date: 20 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-20
Documents
Accounts with accounts type dormant
Date: 28 Oct 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Termination director company with name termination date
Date: 14 May 2020
Action Date: 14 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stavros Pidias
Termination date: 2020-05-14
Documents
Appoint person director company with name date
Date: 14 May 2020
Action Date: 14 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-14
Officer name: Mr Savvas Vassiliades
Documents
Confirmation statement with no updates
Date: 23 Apr 2020
Action Date: 20 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-20
Documents
Accounts with accounts type dormant
Date: 09 May 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 20 Apr 2019
Action Date: 20 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-20
Documents
Accounts with accounts type dormant
Date: 07 May 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 23 Apr 2018
Action Date: 20 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-20
Documents
Accounts with accounts type dormant
Date: 06 May 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 06 May 2017
Action Date: 20 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-20
Documents
Appoint corporate director company with name date
Date: 07 Jun 2016
Action Date: 30 May 2016
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2016-05-30
Officer name: Tamiacorp Inc
Documents
Termination director company with name termination date
Date: 29 May 2016
Action Date: 07 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-07
Officer name: Joaquim Magro Almeida
Documents
Appoint person director company with name date
Date: 29 May 2016
Action Date: 30 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stavros Pidias
Appointment date: 2012-09-30
Documents
Accounts with accounts type dormant
Date: 02 May 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date no member list
Date: 28 Apr 2016
Action Date: 20 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-20
Documents
Termination secretary company with name termination date
Date: 28 Apr 2016
Action Date: 19 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Premium Strategies Ltd
Termination date: 2015-12-19
Documents
Termination secretary company with name termination date
Date: 28 Apr 2016
Action Date: 19 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Premium Strategies Ltd
Termination date: 2015-12-19
Documents
Appoint corporate secretary company with name date
Date: 17 May 2015
Action Date: 17 May 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Premium Strategies Ltd
Appointment date: 2015-05-17
Documents
Termination secretary company with name termination date
Date: 17 May 2015
Action Date: 17 May 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-05-17
Officer name: Atrium Incorporation Services Llc
Documents
Accounts with accounts type dormant
Date: 16 May 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date no member list
Date: 16 May 2015
Action Date: 20 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-20
Documents
Accounts with accounts type dormant
Date: 10 May 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date no member list
Date: 10 May 2014
Action Date: 20 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-20
Documents
Annual return company with made up date no member list
Date: 16 May 2013
Action Date: 20 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-20
Documents
Accounts with accounts type dormant
Date: 15 May 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Appoint person director company with name
Date: 15 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joaquim Magro De Almeida
Documents
Termination director company with name
Date: 15 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Antonio Pires
Documents
Annual return company with made up date no member list
Date: 07 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: 06 May 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date no member list
Date: 06 May 2011
Action Date: 20 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-20
Documents
Accounts with accounts type dormant
Date: 06 May 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Accounts with accounts type dormant
Date: 17 May 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date no member list
Date: 29 Apr 2010
Action Date: 20 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-20
Documents
Move registers to sail company
Date: 29 Apr 2010
Category: Address
Type: AD03
Documents
Change registered office address company with date old address
Date: 29 Apr 2010
Action Date: 29 Apr 2010
Category: Address
Type: AD01
Old address: Suite 717-718 95 Wilton Road Victoria London SW1V 1BZ
Change date: 2010-04-29
Documents
Change person director company with change date
Date: 28 Apr 2010
Action Date: 10 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Antonio Pires
Change date: 2010-04-10
Documents
Change corporate secretary company with change date
Date: 28 Apr 2010
Action Date: 10 Apr 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Atrium Incorporation Services Llc
Change date: 2010-04-10
Documents
Legacy
Date: 11 May 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 20/04/09
Documents
Legacy
Date: 11 May 2009
Category: Officers
Type: 288a
Description: Director appointed mr. Antonio pires
Documents
Legacy
Date: 11 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed atrium incorporation services llc
Documents
Accounts with accounts type dormant
Date: 08 May 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 08 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director fabio rossi
Documents
Legacy
Date: 08 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director lamberto gasparrini
Documents
Legacy
Date: 08 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary e secretaries LTD
Documents
Legacy
Date: 08 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director paolo baldini
Documents
Accounts with accounts type dormant
Date: 19 May 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 30 Apr 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 20/04/08
Documents
Legacy
Date: 11 Apr 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars fabio pietro william rossi logged form
Documents
Legacy
Date: 27 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 27/03/2008 from 21 larne road sheldon birmingham B26 2NP
Documents
Accounts with accounts type dormant
Date: 12 Mar 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 11 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Nov 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 20/04/07
Documents
Some Companies
14 CANNON HILL,LONDON,N14 7HD
Number: | 11699398 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEWELL HOUSE,HEREFORD,HR4 0BA
Number: | 06966195 |
Status: | ACTIVE |
Category: | Private Limited Company |
AVC HOUSE,SWANSEA,SA1 4EH
Number: | 09651778 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 WOOTTON STREET,LONDON,SE1 8TG
Number: | 11434750 |
Status: | ACTIVE |
Category: | Private Limited Company |
8A ROTHERBROOK COURT,PETERSFIELD,GU32 3QG
Number: | 11092631 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 6 10,LONDON,WC1B 3BQ
Number: | 05106920 |
Status: | ACTIVE |
Category: | Private Limited Company |