Advanced company searchLink opens in new window

GIRI STONES LTD

Company number 06817263

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
19 Apr 2024 AA Micro company accounts made up to 28 February 2024
17 Jun 2023 AA Micro company accounts made up to 28 February 2023
26 May 2023 CS01 Confirmation statement made on 9 May 2023 with no updates
01 Mar 2023 SH01 Statement of capital following an allotment of shares on 1 February 2023
  • GBP 1
29 Nov 2022 AA Micro company accounts made up to 28 February 2022
09 Jun 2022 CS01 Confirmation statement made on 9 May 2022 with no updates
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
20 May 2021 CS01 Confirmation statement made on 9 May 2021 with updates
26 Feb 2021 PSC01 Notification of Sangeetha Muthusamy Subramaniam as a person with significant control on 6 February 2021
24 Feb 2021 TM01 Termination of appointment of Gowri Sankar Thirumalaisamy as a director on 18 February 2021
06 Feb 2021 PSC07 Cessation of Gowrisankar Thirumalaisamy as a person with significant control on 6 February 2021
06 Feb 2021 AP01 Appointment of Mrs Sangeetha Muthusamy Subramaniam as a director on 6 February 2021
05 Feb 2021 AD01 Registered office address changed from 66 Edward Harvey Link Springfield Chelmsford CM1 6BU England to Office 33, Oliver House 23 Hall Street Chelmsford CM2 0HG on 5 February 2021
30 Nov 2020 AA Micro company accounts made up to 28 February 2020
16 May 2020 CS01 Confirmation statement made on 9 May 2020 with no updates
28 Nov 2019 AA Micro company accounts made up to 28 February 2019
06 Nov 2019 CH01 Director's details changed for Mr Gowri Sankar Thirumalaisamy on 6 November 2019
09 May 2019 CS01 Confirmation statement made on 9 May 2019 with no updates
21 Nov 2018 AA Micro company accounts made up to 28 February 2018
22 Jun 2018 MR01 Registration of charge 068172630001, created on 14 June 2018
09 May 2018 CS01 Confirmation statement made on 9 May 2018 with no updates
31 Mar 2018 AD01 Registered office address changed from International House 12 Constance Street London E16 2DQ England to 66 Edward Harvey Link Springfield Chelmsford CM1 6BU on 31 March 2018
01 Dec 2017 AD01 Registered office address changed from 7 Bridport Road Chelmsford Essex CM1 6NB England to International House 12 Constance Street London E16 2DQ on 1 December 2017
18 Sep 2017 AA Micro company accounts made up to 28 February 2017