Advanced company searchLink opens in new window

SUPERIOR STONE LIMITED

Company number 03771221

Filter by category

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)
13 May 2024 CS01 Confirmation statement made on 9 May 2024 with no updates
30 Nov 2023 AA Unaudited abridged accounts made up to 31 March 2023
22 May 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
16 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
09 May 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
15 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
02 Aug 2021 MR04 Satisfaction of charge 1 in full
02 Aug 2021 MR04 Satisfaction of charge 2 in full
17 May 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
30 Mar 2021 AD01 Registered office address changed from C/O Shenward Josephs Well Suite 2C Hanover Walk Leeds LS3 1AB England to 2 Mountside Stanmore Middlesex HA7 2DT on 30 March 2021
26 Mar 2021 PSC04 Change of details for Mrs Jill Thomas as a person with significant control on 1 March 2021
26 Mar 2021 CH03 Secretary's details changed for Jill Thomas on 1 March 2021
26 Mar 2021 PSC04 Change of details for Mr Andrew Thomas as a person with significant control on 1 March 2021
26 Mar 2021 CH01 Director's details changed for Andrew Thomas on 1 March 2021
12 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
18 May 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
17 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
17 May 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
21 Feb 2019 AD01 Registered office address changed from C/O Cox Costello & Horne, Josephs Well Suite 2C Hanover Walk Leeds LS3 1AB England to C/O Shenward Josephs Well Suite 2C Hanover Walk Leeds LS3 1AB on 21 February 2019
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
14 Dec 2018 AD01 Registered office address changed from C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Cox Costello & Horne, Josephs Well Suite 2C Hanover Walk Leeds LS3 1AB on 14 December 2018
02 Nov 2018 SH01 Statement of capital following an allotment of shares on 31 March 2018
  • GBP 95
02 Nov 2018 SH01 Statement of capital following an allotment of shares on 31 March 2018
  • GBP 95
02 Nov 2018 SH01 Statement of capital following an allotment of shares on 31 March 2018
  • GBP 95
02 Nov 2018 SH01 Statement of capital following an allotment of shares on 31 March 2018
  • GBP 95