SGK STANMORE LIMITED

Suite 9 Rockfield House 512 Darwen Road Suite 9 Rockfield House 512 Darwen Road, Bolton, BL7 9DX, England
StatusACTIVE
Company No.08751963
CategoryPrivate Limited Company
Incorporated29 Oct 2013
Age10 years, 7 months, 1 day
JurisdictionEngland Wales

SUMMARY

SGK STANMORE LIMITED is an active private limited company with number 08751963. It was incorporated 10 years, 7 months, 1 day ago, on 29 October 2013. The company address is Suite 9 Rockfield House 512 Darwen Road Suite 9 Rockfield House 512 Darwen Road, Bolton, BL7 9DX, England.



Company Fillings

Accounts with accounts type micro entity

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2023

Action Date: 29 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2022

Action Date: 20 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-20

Old address: Abacus House 14-18 Forest Road Loughton Essex IG10 1DX

New address: Suite 9 Rockfield House 512 Darwen Road Bromley Cross Bolton BL7 9DX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2022

Action Date: 29 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-29

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2021

Action Date: 29 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2020

Action Date: 29 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-29

Documents

View document PDF

Change person director company with change date

Date: 28 May 2020

Action Date: 27 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-27

Officer name: Miss Samantha Gabrielle Tannenbaum

Documents

View document PDF

Change to a person with significant control

Date: 27 May 2020

Action Date: 27 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-05-27

Psc name: Miss Samantha Gabrielle Tannenbaum

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2019

Action Date: 29 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2018

Action Date: 29 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 12 Jan 2018

Action Date: 30 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Samantha Gabrielle Koch

Change date: 2017-10-30

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2018

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-30

Officer name: Miss Samantha Gabrielle Koch

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 29 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-29

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2016

Action Date: 29 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2015

Action Date: 25 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-25

Officer name: Samantha Gabrielle Koch

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2015

Action Date: 29 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2014

Action Date: 29 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2014

Action Date: 06 Nov 2014

Category: Address

Type: AD01

New address: Abacus House 14-18 Forest Road Loughton Essex IG10 1DX

Change date: 2014-11-06

Old address: 14-18 Forest Road Loughton Essex IG10 1DX United Kingdom

Documents

View document PDF

Change account reference date company current extended

Date: 21 Oct 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2014-10-31

New date: 2015-03-31

Documents

View document PDF

Incorporation company

Date: 29 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

12 EDITH GROVE RESIDENTS COMPANY LIMITED

BOX 6006 FLAT 2 MULBERRY LODGE,LONDON,SW10 0YQ

Number:03811860
Status:ACTIVE
Category:Private Limited Company

ASSET WATFORD LTD

118 KENTON ROAD,HARROW,HA3 8AL

Number:10515684
Status:ACTIVE
Category:Private Limited Company

CC & D BUILDING LTD

37 MARGERY PARK ROAD,LONDON,E7 9LD

Number:08981340
Status:ACTIVE
Category:Private Limited Company

DAB EVENTS LTD

FULLARTON HOUSE,AYR,KA7 1UB

Number:SC392364
Status:ACTIVE
Category:Private Limited Company

SOCCERSAC LIMITED

BRAMBLING,FETCHAM,KT22 9TQ

Number:08809123
Status:ACTIVE
Category:Private Limited Company

SONNYLIVERPOOL LTD

34 OVERBURY STREET,LIVERPOOL,L7 3HL

Number:11407885
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