STONED ELF LIMITED
Status | ACTIVE |
Company No. | 06965980 |
Category | Private Limited Company |
Incorporated | 17 Jul 2009 |
Age | 14 years, 10 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
STONED ELF LIMITED is an active private limited company with number 06965980. It was incorporated 14 years, 10 months, 13 days ago, on 17 July 2009. The company address is 2 Stone Delf 2 Stone Delf, Sheffield, S10 3QX, England.
Company Fillings
Accounts with accounts type micro entity
Date: 09 Nov 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 20 Jul 2023
Action Date: 17 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-17
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 23 Jul 2022
Action Date: 17 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-17
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 28 Jul 2021
Action Date: 17 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-17
Documents
Accounts with accounts type micro entity
Date: 18 Jul 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 18 Jul 2020
Action Date: 17 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-17
Documents
Notification of a person with significant control
Date: 18 Jul 2020
Action Date: 30 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-03-30
Psc name: Andrew John Phillips
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 22 Jul 2019
Action Date: 17 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-17
Documents
Appoint person director company with name date
Date: 05 Jul 2019
Action Date: 22 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew John Phillips
Appointment date: 2019-06-22
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Termination director company with name termination date
Date: 18 Sep 2018
Action Date: 17 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Rose Phillips
Termination date: 2018-09-17
Documents
Termination director company with name termination date
Date: 18 Sep 2018
Action Date: 17 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-17
Officer name: Edward James Phillips
Documents
Confirmation statement with updates
Date: 18 Jul 2018
Action Date: 17 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-17
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2018
Action Date: 18 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-18
New address: 2 Stone Delf Fulwood Sheffield S10 3QX
Old address: 21 Hollowgate Rotherham S60 2LE
Documents
Notification of a person with significant control
Date: 18 Jul 2018
Action Date: 30 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nicola Suzanne Phillips
Notification date: 2018-06-30
Documents
Termination secretary company with name termination date
Date: 18 Jul 2018
Action Date: 30 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Elizabeth Rose Phillips
Termination date: 2018-06-30
Documents
Cessation of a person with significant control
Date: 18 Jul 2018
Action Date: 30 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Edward James Phillips
Cessation date: 2018-06-30
Documents
Cessation of a person with significant control
Date: 18 Jul 2018
Action Date: 30 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Elizabeth Rose Phillips
Cessation date: 2018-06-30
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 20 Jul 2017
Action Date: 17 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-17
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 28 Jul 2016
Action Date: 17 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-17
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2015
Action Date: 17 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-17
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2014
Action Date: 17 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-17
Documents
Change person director company with change date
Date: 18 Sep 2013
Action Date: 01 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-01
Officer name: Mrs Nicola Suzanne Phillips
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2013
Action Date: 17 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-17
Documents
Appoint person director company with name
Date: 09 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward James Phillips
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2012
Action Date: 17 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-17
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2011
Action Date: 17 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-17
Documents
Change person director company with change date
Date: 26 Jul 2011
Action Date: 17 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-17
Officer name: Miss Elizabeth Phillips
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2010
Action Date: 17 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-17
Documents
Change person director company with change date
Date: 26 Jul 2010
Action Date: 17 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Nicola Suzanne Phillips
Change date: 2010-07-17
Documents
Capital allotment shares
Date: 12 Jul 2010
Action Date: 06 Apr 2010
Category: Capital
Type: SH01
Capital : 10 GBP
Date: 2010-04-06
Documents
Appoint person director company with name
Date: 12 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Elizabeth Phillips
Documents
Termination director company with name
Date: 12 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Phillips
Documents
Appoint person secretary company with name
Date: 27 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Elizabeth Rose Phillips
Documents
Legacy
Date: 21 Jul 2009
Category: Capital
Type: 88(2)
Description: Ad 17/07/09\gbp si 1@1=1\gbp ic 1/2\
Documents
Legacy
Date: 21 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed mrs nicola suzanne phillips
Documents
Legacy
Date: 21 Jul 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/2010 to 30/06/2010
Documents
Some Companies
9 CHAPEL VIEW,MAGHERAFELT,BT45 8GZ
Number: | NI653479 |
Status: | ACTIVE |
Category: | Private Limited Company |
REGINA HOUSE,LONDON,NW3 5JS
Number: | 09248219 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 VULCAN MEWS,DONCASTER,DN9 3EL
Number: | 11806332 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOREST FARM,BLYTH,S81 0TU
Number: | 09404045 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUNSHINE BUILDING SUPPLIES LTD
91 CRAFTON STREET EAST,LEICESTER,LE1 2DG
Number: | 10654560 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
187 HIGH ROAD LEYTON,LONDON,E15 2BY
Number: | 09209596 |
Status: | ACTIVE |
Category: | Private Limited Company |