STONE DIRECT (INTERNATIONAL) LIMITED

Charlotte House Stanier Way Charlotte House Stanier Way, Derby, DE21 6BF, Derbyshire, United Kingdom
StatusACTIVE
Company No.10249572
CategoryPrivate Limited Company
Incorporated24 Jun 2016
Age7 years, 11 months, 24 days
JurisdictionEngland Wales

SUMMARY

STONE DIRECT (INTERNATIONAL) LIMITED is an active private limited company with number 10249572. It was incorporated 7 years, 11 months, 24 days ago, on 24 June 2016. The company address is Charlotte House Stanier Way Charlotte House Stanier Way, Derby, DE21 6BF, Derbyshire, United Kingdom.



Company Fillings

Notification of a person with significant control

Date: 17 Jun 2024

Action Date: 17 Jun 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-06-17

Psc name: Charlotte Marie Clarke

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2023

Action Date: 29 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Aug 2023

Action Date: 29 Nov 2022

Category: Accounts

Type: AA01

New date: 2022-11-29

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2023

Action Date: 19 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 May 2023

Action Date: 18 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102495720001

Charge creation date: 2023-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2022

Action Date: 23 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-23

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2021

Action Date: 23 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-23

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Mar 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2021

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 19 Feb 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2020

Action Date: 23 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2019

Action Date: 23 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-23

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2018

Action Date: 23 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-23

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jun 2018

Action Date: 13 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-13

Psc name: Simon Gerard Ashworth

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jun 2018

Action Date: 13 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Peter Loveridge

Cessation date: 2018-06-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Feb 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2017-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Charlotte Marie Clarke

Appointment date: 2018-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-08

Officer name: Mr Simon Gerard Ashworth

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2018

Action Date: 08 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Peter Loveridge

Termination date: 2018-01-08

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2017

Action Date: 25 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-25

Psc name: Simon Peter Loveridge

Documents

View document PDF

Capital allotment shares

Date: 20 Jul 2017

Action Date: 03 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-03

Capital : 1,000 GBP

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2017

Action Date: 20 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-20

Officer name: Simon Peter Loveridge

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charlotte Marie Clarke

Termination date: 2016-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-03

Officer name: Simon Gerard Ashworth

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-03

Officer name: Simon Peter Loveridge

Documents

View document PDF

Incorporation company

Date: 24 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

23 BELSIZE PARK LIMITED

23 BELSIZE PARK,,NW3 4DU

Number:03915037
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DATURA PRODUCTIONS LIMITED

6TH FLOOR CHARLOTTE BUILDING,LONDON,W1T 1QL

Number:09098230
Status:ACTIVE
Category:Private Limited Company

EVEREST WINDOWS AND DOORS LIMITED

EVEREST LTD,POTTERS BAR,EN6 4SG

Number:11229963
Status:ACTIVE
Category:Private Limited Company

GREGS ENFORCEMENT LTD

19 PARK ROAD,LYTHAM ST. ANNES,FY8 1PW

Number:11313729
Status:ACTIVE
Category:Private Limited Company

ORGANISE MY STUFF LIMITED

56 ELEKTRON TOWER,LONDON,E14 9GB

Number:08837454
Status:ACTIVE
Category:Private Limited Company

SHIVAAYA LTD

UNIT 8, DOCK OFFICES,LONDON,SE16 2XU

Number:11374913
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