KAREN STONE CONSULTANCY LIMITED
Status | ACTIVE |
Company No. | 07271830 |
Category | Private Limited Company |
Incorporated | 02 Jun 2010 |
Age | 13 years, 11 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
KAREN STONE CONSULTANCY LIMITED is an active private limited company with number 07271830. It was incorporated 13 years, 11 months, 25 days ago, on 02 June 2010. The company address is Parkes & Co Accountants Limited Parkes & Co Accountants Limited, Kingswinford, DY6 0AH, England.
Company Fillings
Accounts with accounts type micro entity
Date: 15 Sep 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 02 Jun 2023
Action Date: 02 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-02
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2022
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2022
Action Date: 02 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-02
Documents
Accounts with accounts type micro entity
Date: 02 Dec 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 02 Jun 2021
Action Date: 02 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-02
Documents
Accounts with accounts type micro entity
Date: 20 Aug 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 02 Jun 2020
Action Date: 02 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-02
Documents
Change registered office address company with date old address new address
Date: 26 May 2020
Action Date: 26 May 2020
Category: Address
Type: AD01
New address: Parkes & Co Accountants Limited Greensforge Kingswinford DY6 0AH
Old address: 15/17 Church Street Stourbridge DY8 1LU England
Change date: 2020-05-26
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 03 Jun 2019
Action Date: 02 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-02
Documents
Accounts with accounts type total exemption full
Date: 17 Oct 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 04 Jun 2018
Action Date: 02 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-02
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 05 Jun 2017
Action Date: 02 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-02
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2016
Action Date: 19 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-19
Old address: The Staones Adams Hill Clent Stourbridge West Midlands DY9 9PS
New address: 15/17 Church Street Stourbridge DY8 1LU
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2016
Action Date: 16 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-16
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2015
Action Date: 02 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-02
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2014
Action Date: 02 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-02
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2013
Action Date: 02 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-02
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Aug 2012
Action Date: 02 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-02
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Change account reference date company previous extended
Date: 13 Oct 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA01
Made up date: 2011-06-30
New date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2011
Action Date: 02 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-02
Documents
Change person director company with change date
Date: 09 Feb 2011
Action Date: 26 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-26
Officer name: Dr Karen Stone
Documents
Change person director company with change date
Date: 09 Feb 2011
Action Date: 26 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-26
Officer name: Dr Karen Stone
Documents
Change registered office address company with date old address
Date: 09 Feb 2011
Action Date: 09 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-09
Old address: Florence Mary Cottage 14 Churchill Lane Blakedown Kidderminster Worcestershire DY10 3NA England
Documents
Change person director company with change date
Date: 29 Sep 2010
Action Date: 29 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-29
Officer name: Ms Karen Stone
Documents
Some Companies
AGARTHA CONTRACTOR SERVICES LTD
GROUND FLOOR SANFORD HOUSE,ST NEOTS,PE19 6LT
Number: | 10952679 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 GORSE VIEW,KNODISHALL,IP17 1TS
Number: | 10559981 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 FORRESTERS ROAD,HINCKLEY,LE10 2RU
Number: | 11621610 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHESIL BEACH BUSINESS CENTRE LIMITED
49 NORTH SHORE ROAD,HAYLING ISLAND,PO11 0HN
Number: | 09424252 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECOND FLOOR,CHELTENHAM,GL50 1NW
Number: | 07713339 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKLANDS,WARMINSTER,BA12 9JW
Number: | 09226439 |
Status: | ACTIVE |
Category: | Private Limited Company |