SGK STANMORE LIMITED
Status | ACTIVE |
Company No. | 08751963 |
Category | Private Limited Company |
Incorporated | 29 Oct 2013 |
Age | 10 years, 7 months, 1 day |
Jurisdiction | England 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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 23 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 23 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 08 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 26 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 23 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
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
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
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
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
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
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
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
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
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
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 |
118 KENTON ROAD,HARROW,HA3 8AL
Number: | 10515684 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 MARGERY PARK ROAD,LONDON,E7 9LD
Number: | 08981340 |
Status: | ACTIVE |
Category: | Private Limited Company |
FULLARTON HOUSE,AYR,KA7 1UB
Number: | SC392364 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRAMBLING,FETCHAM,KT22 9TQ
Number: | 08809123 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 OVERBURY STREET,LIVERPOOL,L7 3HL
Number: | 11407885 |
Status: | ACTIVE |
Category: | Private Limited Company |