Advanced company searchLink opens in new window

FREDERICK STUART LTD

Company number 08956842

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)
16 Jul 2024 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2024 DS01 Application to strike the company off the register
13 May 2024 AA Micro company accounts made up to 10 April 2024
09 May 2024 AA01 Previous accounting period extended from 31 March 2024 to 10 April 2024
25 Mar 2024 CS01 Confirmation statement made on 25 March 2024 with no updates
19 May 2023 AA Micro company accounts made up to 31 March 2023
30 Mar 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
08 Jun 2022 AA Micro company accounts made up to 31 March 2022
25 Mar 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
11 Mar 2022 AD01 Registered office address changed from 36 Garner Drive Turnford Broxbourne Herts EN10 6AS to 167-169 Great Portland Street London W1W 5PF on 11 March 2022
11 May 2021 AA Micro company accounts made up to 31 March 2021
25 Mar 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
06 Jul 2020 AA Micro company accounts made up to 31 March 2020
25 Mar 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
20 Jun 2019 AA Micro company accounts made up to 31 March 2019
25 Mar 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
14 Jan 2019 AA Micro company accounts made up to 31 March 2018
05 Apr 2018 CS01 Confirmation statement made on 25 March 2018 with no updates
13 Jun 2017 AA Micro company accounts made up to 31 March 2017
27 Mar 2017 CS01 Confirmation statement made on 25 March 2017 with updates
07 Dec 2016 AA Micro company accounts made up to 31 March 2016
31 Mar 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
14 Nov 2015 AA Micro company accounts made up to 31 March 2015
21 Apr 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
25 Mar 2014 CERTNM Company name changed frederick stuart electrical LTD\certificate issued on 25/03/14
  • RES15 ‐ Change company name resolution on 2014-03-25
  • NM01 ‐ Change of name by resolution