Advanced company searchLink opens in new window

ST. MORITZ LIMITED

Company number 06606491

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)
17 Jun 2024 CS01 Confirmation statement made on 5 June 2024 with updates
28 Sep 2023 AA Unaudited abridged accounts made up to 31 May 2023
20 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with updates
25 Oct 2022 AA Unaudited abridged accounts made up to 31 May 2022
02 Aug 2022 CH01 Director's details changed for Mr Doug Rolley on 2 August 2022
15 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with updates
11 Apr 2022 AD01 Registered office address changed from 7 Cavendish Circus Buxton Derbyshire SK17 6AU to 7 Cavendish Circus Buxton SK17 6AT on 11 April 2022
16 Aug 2021 AA Unaudited abridged accounts made up to 31 May 2021
15 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with updates
13 Oct 2020 AA Unaudited abridged accounts made up to 31 May 2020
05 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with updates
05 Jun 2020 PSC01 Notification of Doug Rolley as a person with significant control on 20 February 2019
25 Oct 2019 AA Unaudited abridged accounts made up to 31 May 2019
05 Jun 2019 CS01 Confirmation statement made on 30 May 2019 with updates
13 Mar 2019 SH08 Change of share class name or designation
06 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Feb 2019 AP01 Appointment of Mr Jordan Storer as a director on 1 February 2019
07 Feb 2019 TM01 Termination of appointment of Paul Anthony Crisp as a director on 1 February 2019
07 Feb 2019 TM01 Termination of appointment of Jason Matthew Bennett as a director on 1 February 2019
11 Dec 2018 AA Unaudited abridged accounts made up to 31 May 2018
14 Aug 2018 AP01 Appointment of Mr Doug Rolley as a director on 14 August 2018
18 Jun 2018 CS01 Confirmation statement made on 30 May 2018 with updates
20 Dec 2017 AA Unaudited abridged accounts made up to 31 May 2017
04 Jul 2017 SH02 Sub-division of shares on 17 June 2017
07 Jun 2017 CS01 Confirmation statement made on 30 May 2017 with updates