STONEHOUSE COMMUNICATIONS LTD

North Colchester Business Centre North Colchester Business Centre, Colchester, CO4 9AD, Essex, England
StatusACTIVE
Company No.10967986
CategoryPrivate Limited Company
Incorporated18 Sep 2017
Age6 years, 8 months, 3 days
JurisdictionEngland Wales

SUMMARY

STONEHOUSE COMMUNICATIONS LTD is an active private limited company with number 10967986. It was incorporated 6 years, 8 months, 3 days ago, on 18 September 2017. The company address is North Colchester Business Centre North Colchester Business Centre, Colchester, CO4 9AD, Essex, England.



Company Fillings

Accounts with accounts type micro entity

Date: 14 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2023

Action Date: 17 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-17

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2023

Action Date: 12 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-12

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2023

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Iain Alexander Wicks

Change date: 2023-09-28

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2023

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-28

Officer name: Mrs Rachel Sereima Nedwell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2023

Action Date: 28 Sep 2023

Category: Address

Type: AD01

New address: North Colchester Business Centre 340 the Crescent Colchester Essex CO4 9AD

Change date: 2023-09-28

Old address: 3 Oaktree Cottages Brook Road Aldham Colchester Essex CO6 3RJ England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2022

Action Date: 17 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-17

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2022

Action Date: 17 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Iain Alexander Wicks

Change date: 2022-09-17

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2022

Action Date: 17 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-17

Psc name: Miss Rachel Sereima Nedwell

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Iain Alexander Wicks

Change date: 2022-09-27

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2022

Action Date: 17 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Rachel Sereima Nedwell

Change date: 2022-09-17

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Jun 2022

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2021

Action Date: 17 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2020

Action Date: 17 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2019

Action Date: 14 Nov 2019

Category: Address

Type: AD01

New address: 3 Oaktree Cottages Brook Road Aldham Colchester Essex CO6 3RJ

Old address: Unit 3C the Gattinetts Hadleigh Road East Bergholt Essex CO7 6QT United Kingdom

Change date: 2019-11-14

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2019

Action Date: 17 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-17

Documents

View document PDF

Change to a person with significant control

Date: 17 Jun 2019

Action Date: 17 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-17

Psc name: Miss Rachel Sereima Nedwell

Documents

View document PDF

Change to a person with significant control

Date: 17 Jun 2019

Action Date: 17 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-17

Psc name: Mr Iain Alexander Wicks

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2019

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-17

Officer name: Mr Iain Alexander Wicks

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2019

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-17

Officer name: Miss Rachel Sereima Nedwell

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2019

Action Date: 02 Jun 2019

Category: Address

Type: AD01

Old address: 20-22 Wenlock Road London N1 7GU England

Change date: 2019-06-02

New address: Unit 3C the Gattinetts Hadleigh Road East Bergholt Essex CO7 6QT

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-17

Documents

View document PDF

Incorporation company

Date: 18 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BINLEY 1964 LIMITED

14 BRYN JONES CLOSE,COVENTRY,CV3 2LT

Number:09163051
Status:ACTIVE
Category:Private Limited Company

CONCORDE BGW LIMITED

PALMER STREET,DONCASTER,DN4 5DD

Number:02538645
Status:ACTIVE
Category:Private Limited Company

JAYCECO LTD

41 CLARENCE ROAD,CROYDON,CR0 2EN

Number:07952597
Status:ACTIVE
Category:Private Limited Company

MERLIN RESOURCES LIMITED

14 ROSEMEARE GARDENS,BRISTOL,BS13 8AZ

Number:02642516
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SELLERSFUNDING (UK) LIMITED

4TH FLOOR IMPERIAL HOUSE,LONDON,WC2B 4AS

Number:11951536
Status:ACTIVE
Category:Private Limited Company

SERVAS MANAGEMENT LTD

THE APEX,COVENTRY,CV1 3PP

Number:08571375
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