STONELL LIMITED
Status | ACTIVE |
Company No. | 07949475 |
Category | Private Limited Company |
Incorporated | 14 Feb 2012 |
Age | 12 years, 4 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
STONELL LIMITED is an active private limited company with number 07949475. It was incorporated 12 years, 4 months, 1 day ago, on 14 February 2012. The company address is Stonehaus Stonehaus, Teddington, TW11 8RZ, Middlesex.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 28 Apr 2023
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 23 Mar 2023
Action Date: 23 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-23
Documents
Change to a person with significant control
Date: 23 Mar 2023
Action Date: 23 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jose Carlos Zanarotti
Change date: 2023-03-23
Documents
Change person director company with change date
Date: 23 Mar 2023
Action Date: 23 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-03-23
Officer name: Mr Jose Carlos Zanarotti Jr
Documents
Gazette filings brought up to date
Date: 15 Jun 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 10 Jun 2022
Action Date: 27 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-27
Documents
Accounts with accounts type unaudited abridged
Date: 06 Apr 2022
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 14 Apr 2021
Action Date: 27 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-27
Documents
Accounts with accounts type unaudited abridged
Date: 02 Feb 2021
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 03 Apr 2020
Action Date: 27 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-27
Documents
Confirmation statement with no updates
Date: 03 Apr 2020
Action Date: 30 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-30
Documents
Accounts with accounts type unaudited abridged
Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Accounts with accounts type unaudited abridged
Date: 29 Apr 2019
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 05 Apr 2019
Action Date: 27 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-27
Documents
Confirmation statement with no updates
Date: 01 May 2018
Action Date: 27 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-27
Documents
Accounts with accounts type unaudited abridged
Date: 27 Apr 2018
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 27 Mar 2017
Action Date: 27 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-27
Documents
Confirmation statement with updates
Date: 22 Feb 2017
Action Date: 14 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-14
Documents
Termination director company with name termination date
Date: 30 Dec 2016
Action Date: 21 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Miles Dobson
Termination date: 2016-12-21
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2016
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: 08 Mar 2016
Action Date: 14 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-14
Documents
Accounts with accounts type total exemption small
Date: 21 May 2015
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: 09 Mar 2015
Action Date: 14 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-14
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2014
Action Date: 14 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-14
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Appoint person director company with name
Date: 24 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jose Carlos Zanarotti
Documents
Change registered office address company with date old address
Date: 07 Oct 2013
Action Date: 07 Oct 2013
Category: Address
Type: AD01
Old address: Thorncroft Manor Thorncroft Drive Leatherhead KT22 8JB United Kingdom
Change date: 2013-10-07
Documents
Change account reference date company current extended
Date: 12 Jun 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA01
New date: 2013-07-31
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2013
Action Date: 14 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-14
Documents
Some Companies
11 BECKETT ROAD,COULSDON,CR5 1RZ
Number: | 09413303 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
23 PROSPECT PLACE,BATH,BA1 5JD
Number: | 09510048 |
Status: | ACTIVE |
Category: | Private Limited Company |
361 RAYLEIGH ROAD,LEIGH-ON-SEA,SS9 5PS
Number: | 11625544 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 COWPER STREET,LONDON,EC2A 4AP
Number: | 10680971 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 ABITO,SALFORD,M3 7NA
Number: | 07390330 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELMAR HOUSE, STATION ROAD,EVESHAM,WR11 7TF
Number: | 05757789 |
Status: | ACTIVE |
Category: | Private Limited Company |