Advanced company searchLink opens in new window

STONEHAWK LIMITED

Company number 10569409

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)
17 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with no updates
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
31 Oct 2023 AD01 Registered office address changed from I36 Saxton the Avenue Leeds LS9 8FT England to 90 Winding Way Winding Way Leeds LS17 7RQ on 31 October 2023
10 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
28 Oct 2022 AA Micro company accounts made up to 31 January 2022
25 Mar 2022 AA Micro company accounts made up to 31 January 2021
07 Mar 2022 AD01 Registered office address changed from PO Box 2nd Floor 34 Castle Street Liverpool L2 0NR England to I36 Saxton the Avenue Leeds LS9 8FT on 7 March 2022
18 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
29 Jan 2021 AA Micro company accounts made up to 31 January 2020
18 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
12 Feb 2020 CH01 Director's details changed for Mr Simon Wilson on 11 February 2020
11 Feb 2020 AD01 Registered office address changed from International House 142 Cromwell Road London SW7 4EF to PO Box 2nd Floor 34 Castle Street Liverpool L2 0NR on 11 February 2020
08 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
08 Jan 2020 AA Micro company accounts made up to 31 January 2019
24 Apr 2019 CH01 Director's details changed for Mr Simon Wilson on 11 April 2019
28 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
18 Oct 2018 AA Micro company accounts made up to 31 January 2018
06 Apr 2018 TM01 Termination of appointment of Fran Collins as a director on 6 April 2018
31 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with no updates
05 Jul 2017 AP01 Appointment of Miss Fran Collins as a director on 5 July 2017
13 Apr 2017 CH01 Director's details changed for Mr Simon Wilson on 13 April 2017
15 Feb 2017 CH01 Director's details changed for Mr Simon Wilson on 9 February 2017
14 Feb 2017 AD01 Registered office address changed from K26 Saxton the Avenue Leeds LS9 8FY United Kingdom to International House 142 Cromwell Road London SW7 4EF on 14 February 2017
18 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted