- Company Overview for ANYTHING STONE UK LIMITED (05136360)
- Filing history for ANYTHING STONE UK LIMITED (05136360)
- People for ANYTHING STONE UK LIMITED (05136360)
- Charges for ANYTHING STONE UK LIMITED (05136360)
- More for ANYTHING STONE UK LIMITED (05136360)
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) |
---|---|---|---|
16 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
05 Oct 2023 | MR04 | Satisfaction of charge 051363600004 in full | |
05 Oct 2023 | MR04 | Satisfaction of charge 3 in full | |
04 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
30 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
17 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
28 Oct 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
19 May 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
25 Jan 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
28 Aug 2019 | MR01 | Registration of charge 051363600004, created on 27 August 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
16 May 2019 | AD01 | Registered office address changed from Hermes House Fire Fly Avenue Swindon SN2 2GA England to Vicarage Court 160 Ermin Street Swindon SN3 4NE on 16 May 2019 | |
11 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
06 Jun 2018 | CS01 | Confirmation statement made on 23 May 2018 with updates | |
04 Apr 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
28 Jul 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
28 Jul 2017 | PSC01 | Notification of Nicholas Richard Charles Hockin as a person with significant control on 6 April 2016 | |
28 Jul 2017 | PSC01 | Notification of Nicholas Nathaniel Oldland as a person with significant control on 6 April 2016 | |
07 Apr 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
27 Oct 2016 | CH01 | Director's details changed for Nicholas Nathaniel Oldland on 27 October 2016 | |
27 Oct 2016 | CH01 | Director's details changed for Nicholas Richard Charles Hockin on 27 October 2016 | |
27 Oct 2016 | CH03 | Secretary's details changed for Nicholas Richard Charles Hockin on 27 October 2016 |