Advanced company searchLink opens in new window

STONE EXPRESSIONS LIMITED

Company number 06528127

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)
27 Feb 2024 AA Unaudited abridged accounts made up to 31 March 2023
09 Feb 2024 PSC07 Cessation of Abdulah Ali as a person with significant control on 9 February 2024
09 Feb 2024 PSC01 Notification of Abdulah Ali as a person with significant control on 9 February 2024
09 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with updates
09 Feb 2024 PSC07 Cessation of Abdelkarim Tahir as a person with significant control on 9 February 2024
09 Feb 2024 TM01 Termination of appointment of Abdelkrim Tahir as a director on 9 February 2024
09 Feb 2024 PSC01 Notification of Abdulah Ali as a person with significant control on 9 February 2024
09 Feb 2024 AP01 Appointment of Mr Abdulah Ali as a director on 9 February 2024
22 Nov 2023 AD01 Registered office address changed from 99a Cricklewood Broadway London NW2 3JG to 29 Diamond Road Slough SL1 1RT on 22 November 2023
23 May 2023 CS01 Confirmation statement made on 5 April 2023 with updates
23 May 2023 PSC01 Notification of Abdelkarim Tahir as a person with significant control on 2 March 2022
15 May 2023 TM02 Termination of appointment of Widad Neiroukh as a secretary on 2 March 2022
15 May 2023 PSC07 Cessation of Adli Abdullah Neiroukh as a person with significant control on 2 March 2022
04 Apr 2023 TM01 Termination of appointment of Adli Abdullah Neiroukh as a director on 3 March 2022
04 Apr 2023 AP01 Appointment of Mr Abdelkrim Tahir as a director on 2 March 2022
04 Apr 2023 AA Micro company accounts made up to 31 March 2022
30 Jul 2022 AA Micro company accounts made up to 31 March 2021
14 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
12 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
23 Apr 2021 AA Micro company accounts made up to 31 March 2020
25 Sep 2020 AD01 Registered office address changed from 52 Inks Green London E4 9EL England to 99a Cricklewood Broadway London NW2 3JG on 25 September 2020
22 Sep 2020 AD01 Registered office address changed from 3 Brooks Parade Green Lane Ilford Essex IG3 9RT to 52 Inks Green London E4 9EL on 22 September 2020