SNEAKERSNSTUFF LTD

Dixcart House Addlestone Road Dixcart House Addlestone Road, Addlestone, KT15 2LE, Surrey
StatusACTIVE
Company No.08800017
CategoryPrivate Limited Company
Incorporated03 Dec 2013
Age10 years, 5 months, 27 days
JurisdictionEngland Wales

SUMMARY

SNEAKERSNSTUFF LTD is an active private limited company with number 08800017. It was incorporated 10 years, 5 months, 27 days ago, on 03 December 2013. The company address is Dixcart House Addlestone Road Dixcart House Addlestone Road, Addlestone, KT15 2LE, Surrey.



Company Fillings

Confirmation statement with updates

Date: 12 Jan 2024

Action Date: 03 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-03

Documents

View document PDF

Accounts with accounts type small

Date: 21 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 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: 16 Dec 2022

Action Date: 03 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-03

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2021

Action Date: 03 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2021

Action Date: 18 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-18

Officer name: Bengt Erik Borjesson Fagerlind

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2021

Action Date: 18 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jan-Fredrik Malm

Appointment date: 2021-04-18

Documents

View document PDF

Accounts with accounts type small

Date: 24 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2020

Action Date: 03 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-03

Documents

View document PDF

Accounts with accounts type small

Date: 02 Apr 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: 05 Dec 2019

Action Date: 03 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-03

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2019

Action Date: 05 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-05

Officer name: Mubushar Ali

Documents

View document PDF

Confirmation statement with updates

Date: 10 Dec 2018

Action Date: 03 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-03

Documents

View document PDF

Accounts with accounts type small

Date: 09 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2018

Action Date: 16 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bo David Hedman

Termination date: 2018-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2018

Action Date: 16 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andreas Lennart Gerde

Appointment date: 2018-01-16

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2017

Action Date: 03 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-03

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2017

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Bo David Hedman

Change date: 2017-01-01

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2017

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Jan-Carl Louis Adelsward

Change date: 2017-01-01

Documents

View document PDF

Change to a person with significant control

Date: 13 Oct 2017

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Bengt Erik Borjesson Fagerlind

Change date: 2017-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2017

Action Date: 07 Mar 2017

Category: Address

Type: AD01

Old address: Hillbrow House Hillbrow Road Esher Surrey KT10 9NW

Change date: 2017-03-07

New address: Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 03 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-03

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jun 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

Date: 08 Jan 2016

Action Date: 03 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-03

Documents

View document PDF

Accounts with accounts type small

Date: 10 Sep 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: 31 Dec 2014

Action Date: 03 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-03

Documents

View document PDF

Appoint person director company with name

Date: 08 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mubushar Ali

Documents

View document PDF

Incorporation company

Date: 03 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHRISTINE NORMAN LTD

49 CASTLE STREET,BANBURY,OX16 5NU

Number:11776748
Status:ACTIVE
Category:Private Limited Company

LP016053 LP

SUITE 16058 43 BEDFORD STREET,LONDON,WC2E 9HA

Number:LP016053
Status:ACTIVE
Category:Limited Partnership

NUMJEW SOLUTIONS LTD

FLAT 25 M M2 APARTMENTS,MANCHESTER,M4 5BS

Number:09868698
Status:ACTIVE
Category:Private Limited Company

PRO-TECMIDLANDS LTD

UNIT 6 HERITAGE BUSINESS CENTRE,BELPER,DE56 1SW

Number:07349320
Status:ACTIVE
Category:Private Limited Company

SHE GROUP MANAGEMENT LIMITED

SEDGEFORD HALL,SEDGEFORD,PE36 5LT

Number:11007735
Status:ACTIVE
Category:Private Limited Company

THE SHREWSBURY COFFEE HOUSE LTD

5 WINTERTON WAY,SHREWSBURY,SY3 5PA

Number:07265155
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