Advanced company searchLink opens in new window

STILL ON THE HILL LIMITED

Company number 09804220

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)
11 Sep 2024 CS01 Confirmation statement made on 1 September 2024 with updates
03 Jul 2024 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2024 AA Accounts for a small company made up to 31 March 2023
12 Jun 2024 SH01 Statement of capital following an allotment of shares on 12 June 2024
  • GBP 28,899.46
08 May 2024 SH01 Statement of capital following an allotment of shares on 10 April 2024
  • GBP 28,892.66
19 Mar 2024 PSC05 Change of details for Diageo Dv Limited as a person with significant control on 12 May 2023
19 Mar 2024 PSC05 Change of details for Soth Founder Company Limited as a person with significant control on 12 May 2023
19 Mar 2024 PSC05 Change of details for Soth Founder Company Limited as a person with significant control on 3 November 2022
19 Mar 2024 PSC02 Notification of Diageo Dv Limited as a person with significant control on 3 November 2022
19 Mar 2024 PSC02 Notification of Soth Founder Company Limited as a person with significant control on 2 November 2022
18 Mar 2024 PSC09 Withdrawal of a person with significant control statement on 18 March 2024
04 Oct 2023 CS01 Confirmation statement made on 1 September 2023 with updates
14 Jun 2023 SH01 Statement of capital following an allotment of shares on 12 May 2023
  • GBP 28,887.81
05 Apr 2023 AP01 Appointment of Ms Alexandra Elizabeth Victoria Kieffer as a director on 5 April 2023
30 Mar 2023 SH01 Statement of capital following an allotment of shares on 1 October 2019
  • GBP 10,914.64
21 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
09 Feb 2023 SH01 Statement of capital following an allotment of shares on 2 November 2022
  • GBP 28,880.81
09 Feb 2023 AP03 Appointment of Mr John Damien Welsh as a secretary on 8 February 2023
22 Nov 2022 MA Memorandum and Articles of Association
22 Nov 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Nov 2022 SH08 Change of share class name or designation
16 Nov 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Nov 2022 AP01 Appointment of Mr John Brandon Letts as a director on 3 November 2022
09 Nov 2022 TM01 Termination of appointment of Tagore Ramoutar as a director on 3 November 2022