STOCKWELL & CO LTD

2nd Floor 22 Eastcheap, London, EC3M 1EU, England
StatusACTIVE
Company No.08338418
CategoryPrivate Limited Company
Incorporated20 Dec 2012
Age11 years, 4 months, 26 days
JurisdictionEngland Wales

SUMMARY

STOCKWELL & CO LTD is an active private limited company with number 08338418. It was incorporated 11 years, 4 months, 26 days ago, on 20 December 2012. The company address is 2nd Floor 22 Eastcheap, London, EC3M 1EU, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Jan 2024

Action Date: 16 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 28 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jan 2023

Action Date: 16 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 28 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2022

Action Date: 16 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2021

Action Date: 28 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-28

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2021

Action Date: 16 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 28 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2020

Action Date: 28 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-28

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-13

Officer name: Mr Andrea Velletrani

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-13

Officer name: Raffaella Gianfilippi De Parenti

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2020

Action Date: 16 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-16

Old address: 10 Foster Lane 3rd Floor London EC2V 6HR United Kingdom

New address: 2nd Floor 22 Eastcheap London EC3M 1EU

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-13

Officer name: Alex Smotlak

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-13

Officer name: a & B Trustee Partners Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2020

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2019

Action Date: 28 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-29

New date: 2018-12-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2019

Action Date: 29 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-30

New date: 2018-12-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 30 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-30

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Apr 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Address

Type: AD01

New address: 10 Foster Lane 3rd Floor London EC2V 6HR

Change date: 2019-04-17

Old address: 10 Foster Lane 3rd Floor London EC2V 6HH United Kingdom

Documents

View document PDF

Change corporate director company with change date

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2019-04-17

Officer name: A & B Trustee Partners Ltd

Documents

View document PDF

Gazette notice compulsory

Date: 26 Feb 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2018

Action Date: 19 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-19

Documents

View document PDF

Change person director company with change date

Date: 27 Dec 2018

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-28

Officer name: Mr. Alex Smotlak

Documents

View document PDF

Change corporate director company with change date

Date: 27 Dec 2018

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2018-11-28

Officer name: A & B Trustee Partners Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-28

Old address: 1st Floor 32 Wigmore Street London W1U 2RP

New address: 10 Foster Lane 3rd Floor London EC2V 6HH

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Sep 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2017-12-30

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Dec 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-19

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 20 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 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: 21 Dec 2015

Action Date: 20 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 20 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2014

Action Date: 20 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-20

Documents

View document PDF

Incorporation company

Date: 20 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL STUFF HAIR LTD

80 TEVERSHAM LANE,LONDON,SW8 2DP

Number:11712235
Status:ACTIVE
Category:Private Limited Company

BINDWELL BOOKBINDERS LIMITED

ONEGA HOUSE,SIDCUP,DA14 6NE

Number:05281904
Status:ACTIVE
Category:Private Limited Company

COTTAGE GARDEN COSMETICS AND GIFTS LIMITED

LOW LEAS HOUSE,MATLOCK,DE4 5JR

Number:01359064
Status:ACTIVE
Category:Private Limited Company

ONE DANCE UK

ENSIGN HOUSE,LONDON,SW18 1TA

Number:02931636
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

OPTIMA CAPITAL (UK) LIMITED

4 RIVERVIEW,GUILDFORD,GU1 4UX

Number:08615231
Status:ACTIVE
Category:Private Limited Company

RBC PROPERTY DEVELOPMENTS LIMITED

1 SALAR HOUSE,ST. ALBANS,AL1 5HT

Number:03929469
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