STAIRLINK LIMITED

New Burlington House New Burlington House, London, NW11 0PU
StatusACTIVE
Company No.09173842
CategoryPrivate Limited Company
Incorporated13 Aug 2014
Age9 years, 9 months, 9 days
JurisdictionEngland Wales

SUMMARY

STAIRLINK LIMITED is an active private limited company with number 09173842. It was incorporated 9 years, 9 months, 9 days ago, on 13 August 2014. The company address is New Burlington House New Burlington House, London, NW11 0PU.



Company Fillings

Confirmation statement with no updates

Date: 12 Feb 2024

Action Date: 12 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 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: 13 Feb 2023

Action Date: 12 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-12

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

Mortgage create with deed with charge number charge creation date

Date: 10 Nov 2022

Action Date: 04 Nov 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091738420001

Charge creation date: 2022-11-04

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 12 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 12 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-12

Documents

View document PDF

Change account reference date company current extended

Date: 20 Jan 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-31

Made up date: 2021-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Nov 2020

Action Date: 12 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-12

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2020

Action Date: 12 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2019

Action Date: 12 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-12

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2019

Action Date: 12 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-12

Documents

View document PDF

Capital allotment shares

Date: 06 Mar 2019

Action Date: 06 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-06

Capital : 100 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 06 Mar 2019

Action Date: 06 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Levi Yizhak Tobias

Notification date: 2019-02-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Mar 2019

Action Date: 06 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hinda Tobias

Notification date: 2019-02-06

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Mar 2019

Action Date: 06 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Esther Tila Englander

Cessation date: 2019-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2018

Action Date: 12 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-12

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2018

Action Date: 13 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2017

Action Date: 12 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-12

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2017

Action Date: 13 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-13

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 13 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-13

Documents

View document PDF

Gazette notice compulsory

Date: 08 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 May 2016

Action Date: 12 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-12

Documents

View document PDF

Change account reference date company current extended

Date: 19 Dec 2015

Action Date: 12 Feb 2016

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2016-02-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2015

Action Date: 13 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-13

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Sep 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-08-31

New date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2014

Action Date: 13 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-13

Officer name: Esther Tila Englander

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2014

Action Date: 13 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-13

Officer name: Graham Cowan

Documents

View document PDF

Incorporation company

Date: 13 Aug 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARVELLO TRADING LTD.

6 SILVERLIGHT GROVE,OLDBURY,B69 2GP

Number:11283205
Status:ACTIVE
Category:Private Limited Company

CIRENCESTER BREWERY LTD

12B WILKINSON ROAD,CIRENCESTER,GL7 1YT

Number:07648445
Status:ACTIVE
Category:Private Limited Company

DOUGLAS BUTLER ESTATE AGENTS LTD

367 CHESTER ROAD,ELLESMERE PORT,CH66 3RQ

Number:11967800
Status:ACTIVE
Category:Private Limited Company

JC1 LTD

FLAT 3, 75 CASTLENAU,LONDON,SW13 9RT

Number:11721738
Status:ACTIVE
Category:Private Limited Company

JOE JUDKINS LIMITED

STERLING HOUSE,WELLINGBOROUGH,NN8 4HL

Number:08953885
Status:ACTIVE
Category:Private Limited Company

PAM FROM IT LTD

57 MALONE GARDENS,CHESTER LE STREET,DH3 1QL

Number:11518980
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