- Company Overview for STING BLADE PRODUCTIONS LTD (09958829)
- Filing history for STING BLADE PRODUCTIONS LTD (09958829)
- People for STING BLADE PRODUCTIONS LTD (09958829)
- More for STING BLADE PRODUCTIONS LTD (09958829)
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) |
---|---|---|---|
21 May 2024 | CS01 | Confirmation statement made on 21 May 2024 with updates | |
13 May 2024 | CERTNM |
Company name changed stingblade tools LTD\certificate issued on 13/05/24
|
|
09 May 2024 | CERTNM |
Company name changed hatton residual estates LIMITED\certificate issued on 09/05/24
|
|
14 Feb 2024 | AA | Total exemption full accounts made up to 31 July 2022 | |
03 Feb 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2024 | CS01 | Confirmation statement made on 18 January 2024 with no updates | |
16 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Nov 2023 | CH01 | Director's details changed for Mr Mark Randolph Dyer on 20 November 2023 | |
11 Jul 2023 | AA01 | Previous accounting period shortened from 30 July 2022 to 29 July 2022 | |
18 Jan 2023 | CS01 | Confirmation statement made on 18 January 2023 with no updates | |
10 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jan 2023 | AA | Total exemption full accounts made up to 31 July 2021 | |
27 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jul 2022 | AA01 | Previous accounting period shortened from 31 July 2021 to 30 July 2021 | |
18 Jan 2022 | CS01 | Confirmation statement made on 18 January 2022 with no updates | |
26 Oct 2021 | AA01 | Previous accounting period extended from 31 January 2021 to 31 July 2021 | |
07 Apr 2021 | AD01 | Registered office address changed from 73 Cornhill London EC3V 3QQ England to Lombard Wharf 14 Lombard Road London SW11 3GP on 7 April 2021 | |
03 Mar 2021 | CS01 | Confirmation statement made on 18 January 2021 with no updates | |
03 Mar 2021 | PSC04 | Change of details for Ms Dianne Muriel Levinson as a person with significant control on 10 April 2019 | |
28 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 18 January 2020 with no updates | |
30 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
13 May 2019 | AAMD | Amended micro company accounts made up to 31 January 2018 | |
10 Apr 2019 | PSC01 | Notification of Dianne Muriel Levinson as a person with significant control on 10 April 2019 | |
10 Apr 2019 | PSC07 | Cessation of Mark Randolph Dyer as a person with significant control on 10 April 2019 |