Advanced company searchLink opens in new window

STING BLADE PRODUCTIONS LTD

Company number 09958829

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-05-13
09 May 2024 CERTNM Company name changed hatton residual estates LIMITED\certificate issued on 09/05/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-05-09
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