Advanced company searchLink opens in new window

STONEYGATE TRADING LIMITED

Company number 10756442

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)
28 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
18 Oct 2023 CS01 Confirmation statement made on 24 September 2023 with no updates
27 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
05 Oct 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
07 Feb 2022 AAMD Amended total exemption full accounts made up to 31 May 2021
07 Jan 2022 AA Accounts for a dormant company made up to 31 May 2021
05 Jan 2022 AD01 Registered office address changed from 84 Halstead Street Leicester LE5 3rd United Kingdom to 18 Commercial Square Leicester LE2 7SR on 5 January 2022
07 Oct 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
07 Oct 2021 AD01 Registered office address changed from 84 84 Halstead Street Leicester LE5 3rd United Kingdom to 84 Halstead Street Leicester LE5 3rd on 7 October 2021
06 Aug 2021 MR01 Registration of charge 107564420002, created on 24 July 2021
28 Jan 2021 AA Total exemption full accounts made up to 31 May 2020
02 Dec 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
27 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-26
29 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
16 Oct 2019 MR01 Registration of charge 107564420001, created on 11 October 2019
24 Sep 2019 CS01 Confirmation statement made on 24 September 2019 with updates
14 May 2019 CS01 Confirmation statement made on 4 May 2019 with no updates
01 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
17 Sep 2018 AD01 Registered office address changed from 60 Burnham Drive Leicester Leicestershire LE4 0HP to 84 84 Halstead Street Leicester LE5 3rd on 17 September 2018
16 May 2018 CS01 Confirmation statement made on 4 May 2018 with no updates
16 May 2018 PSC04 Change of details for Mr Ronak Kiritkumar Shah as a person with significant control on 5 May 2017
16 May 2018 PSC04 Change of details for Mr Kirit Kumar Shah as a person with significant control on 5 May 2017
27 Mar 2018 AD01 Registered office address changed from Cj House 157-159 Cavendish Road Leicester LE2 7PJ United Kingdom to 60 Burnham Drive Leicester Leicestershire LE4 0HP on 27 March 2018
05 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-05
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted