STALKER'S FOOD 4 THOUGHT LIMITED

Briar Lea House Brampton Road Briar Lea House Brampton Road, Carlisle, CA6 5TN
StatusACTIVE
Company No.08264792
CategoryPrivate Limited Company
Incorporated23 Oct 2012
Age11 years, 6 months, 16 days
JurisdictionEngland Wales

SUMMARY

STALKER'S FOOD 4 THOUGHT LIMITED is an active private limited company with number 08264792. It was incorporated 11 years, 6 months, 16 days ago, on 23 October 2012. The company address is Briar Lea House Brampton Road Briar Lea House Brampton Road, Carlisle, CA6 5TN.



Company Fillings

Confirmation statement with no updates

Date: 15 Oct 2023

Action Date: 12 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2022

Action Date: 12 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2021

Action Date: 12 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2021

Action Date: 10 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Christine Stalker

Change date: 2021-10-10

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2021

Action Date: 10 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Christine Stalker

Change date: 2021-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-12

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2019

Action Date: 12 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2018

Action Date: 12 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2017

Action Date: 12 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Sep 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2016

Action Date: 12 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2015

Action Date: 12 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-12

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Christine Stalker

Change date: 2015-10-01

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-01

Officer name: Mrs Christine Stalker

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Oct 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Fiona Yeomans

Appointment date: 2015-10-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Oct 2015

Action Date: 09 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martin Stalker

Termination date: 2015-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2014

Action Date: 23 Oct 2014

Category: Address

Type: AD01

New address: Briar Lea House Brampton Road Longtown Carlisle CA6 5TN

Old address: Hamilton 13 the Nurseries Linstock Carlisle Cumbria CA6 4RR

Change date: 2014-10-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2014

Action Date: 23 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2013

Action Date: 23 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-23

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2013

Action Date: 17 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Christine Stalker

Change date: 2013-10-17

Documents

View document PDF

Change person secretary company with change date

Date: 23 Oct 2013

Action Date: 17 Oct 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Martin Stalker

Change date: 2013-10-17

Documents

View document PDF

Incorporation company

Date: 23 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

76 GOLDINGTON AVENUE LIMITED

76 GOLDINGTON AVENUE,,MK40 3DA

Number:02908586
Status:ACTIVE
Category:Private Limited Company

CAPITAL LEISURE LTD

27 OCEAN DRIVE,EDINBURGH,EH6 6JL

Number:SC561530
Status:ACTIVE
Category:Private Limited Company

CHIC DECOR LIMITED

RICHARD HALL HOUSE BRIDGNORTH ROAD,WOLVERHAMPTON,WV5 0AF

Number:11587250
Status:ACTIVE
Category:Private Limited Company

OUR LIVES SUPPORTED LIVING C.I.C.

144 HAMSTEAD ROAD,BIRMINGHAM,B20 2QR

Number:11452570
Status:ACTIVE
Category:Community Interest Company

SENSO COMMUNICATIONS LIMITED

LOWER GROUND FLOOR,LONDON,W1U 6QA

Number:07394498
Status:ACTIVE
Category:Private Limited Company

THE COUNTRYSIDE & GARDEN COMPANY LIMITED

THE OLD POST OFFICE ST GEORGE'S HILL,GAINSBOROUGH,DN21 5DB

Number:06780743
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source