Advanced company searchLink opens in new window

STILO TECHNOLOGY LIMITED

Company number 03108773

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Oct 2023 TM02 Termination of appointment of One Advisory Limited as a secretary on 29 September 2023
23 Aug 2023 TM01 Termination of appointment of Leslie Burnham as a director on 16 August 2023
23 Aug 2023 TM01 Termination of appointment of David William Ashman as a director on 16 August 2023
01 Aug 2023 AD01 Registered office address changed from Regus House Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6QR to C/O James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2NP on 1 August 2023
01 Aug 2023 LIQ01 Declaration of solvency
01 Aug 2023 600 Appointment of a voluntary liquidator
01 Aug 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-07-18
22 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with no updates
07 Sep 2022 CS01 Confirmation statement made on 4 September 2022 with no updates
09 May 2022 AA Total exemption full accounts made up to 31 December 2021
16 Sep 2021 CS01 Confirmation statement made on 4 September 2021 with no updates
24 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
14 Dec 2020 TM02 Termination of appointment of Liam O'donoghue as a secretary on 2 December 2020
11 Dec 2020 AP04 Appointment of One Advisory Limited as a secretary on 2 December 2020
09 Sep 2020 CS01 Confirmation statement made on 4 September 2020 with updates
09 Sep 2020 PSC05 Change of details for Stilo International Plc as a person with significant control on 6 November 2019
23 Jun 2020 AA Full accounts made up to 31 December 2019
09 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with no updates
30 May 2019 AA Full accounts made up to 31 December 2018
04 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with no updates
27 Mar 2018 AA Full accounts made up to 31 December 2017
13 Feb 2018 CH01 Director's details changed for Mr David William Ashman on 1 July 2010
07 Feb 2018 CH01 Director's details changed for Mr Leslie Burnham on 1 February 2017
12 Sep 2017 CS01 Confirmation statement made on 4 September 2017 with no updates
04 Apr 2017 AA Full accounts made up to 31 December 2016