Advanced company searchLink opens in new window

ALL IN STONE LTD

Company number 10712981

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)
14 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
24 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
17 Jan 2023 CH01 Director's details changed for Mr Scott Gareth Rogers on 1 December 2022
24 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
26 Aug 2022 AA01 Previous accounting period extended from 31 December 2021 to 31 March 2022
20 Jul 2022 CH01 Director's details changed for Mr Craig Philip Rogers on 1 July 2022
20 May 2022 AD01 Registered office address changed from Suite G13 Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL England to F38 & F39 Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL on 20 May 2022
14 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
13 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
15 Apr 2021 CS01 Confirmation statement made on 5 April 2021 with no updates
01 May 2020 AA Total exemption full accounts made up to 31 December 2019
08 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
08 Apr 2020 CH01 Director's details changed for Mr Gary Anthony Rogers on 1 April 2020
08 Apr 2020 PSC04 Change of details for Mr Gary Anthony Rogers as a person with significant control on 1 April 2020
08 Apr 2020 AD01 Registered office address changed from 26 Greek Street Stockport Cheshire SK3 8AB United Kingdom to Suite G13 Cheadle Place Stockport Road Cheadle Cheshire SK8 2GL on 8 April 2020
02 Oct 2019 AA Micro company accounts made up to 31 December 2018
16 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
26 Feb 2019 CH01 Director's details changed for Mr Scott Gareth Rogers on 1 December 2018
26 Feb 2019 CH01 Director's details changed for Mrs Rita Christine Rogers on 1 December 2018
26 Feb 2019 CH01 Director's details changed for Mr Gary Anthony Rogers on 1 December 2018
26 Feb 2019 PSC04 Change of details for Mr Gary Anthony Rogers as a person with significant control on 1 December 2018
30 May 2018 AA Micro company accounts made up to 31 December 2017
10 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with updates
31 Oct 2017 AA01 Current accounting period shortened from 30 April 2018 to 31 December 2017
31 Oct 2017 AP03 Appointment of Mr Trevor Haydn Rogers as a secretary on 1 October 2017