Advanced company searchLink opens in new window

STUART CARLISLE LTD

Company number 10926826

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)
12 Dec 2023 AA Micro company accounts made up to 31 March 2023
24 Aug 2023 CS01 Confirmation statement made on 21 August 2023 with updates
03 Apr 2023 TM01 Termination of appointment of Rebecca Miriam Claire Stuart as a director on 31 March 2023
03 Apr 2023 PSC07 Cessation of Rebecca Miriam Claire Stuart as a person with significant control on 31 March 2023
31 Mar 2023 PSC04 Change of details for Miss Emily Carlisle as a person with significant control on 31 March 2023
16 Dec 2022 AA Micro company accounts made up to 31 March 2022
23 Aug 2022 CS01 Confirmation statement made on 21 August 2022 with no updates
27 Apr 2022 CH01 Director's details changed for Mrs Rebecca Miriam Claire Stuart on 21 April 2022
15 Dec 2021 AA Micro company accounts made up to 31 March 2021
24 Aug 2021 CS01 Confirmation statement made on 21 August 2021 with updates
08 Feb 2021 CH01 Director's details changed for Mrs Rebecca Stuart on 4 January 2021
04 Feb 2021 AD01 Registered office address changed from Elm House 10-16 Elm Street London WC1X 0BJ to Flat 2 50-52 Warriner Gardens London SW11 4DU on 4 February 2021
04 Feb 2021 CH01 Director's details changed for Miss Emily Carlisle on 4 January 2021
18 Dec 2020 AA Micro company accounts made up to 31 March 2020
06 Oct 2020 CS01 Confirmation statement made on 21 August 2020 with no updates
21 Dec 2019 AA Micro company accounts made up to 31 March 2019
30 Aug 2019 CS01 Confirmation statement made on 21 August 2019 with no updates
30 Aug 2019 CH01 Director's details changed for Mrs Rebecca Stuart on 22 March 2019
30 Aug 2019 PSC04 Change of details for Mrs Rebecca Stuart as a person with significant control on 22 March 2019
30 Aug 2019 CH01 Director's details changed for Miss Emily Carlisle on 30 August 2019
30 Aug 2019 PSC04 Change of details for Miss Emily Carlisle as a person with significant control on 30 August 2019
18 Dec 2018 AA Micro company accounts made up to 31 March 2018
28 Aug 2018 CS01 Confirmation statement made on 21 August 2018 with updates
24 Jul 2018 AD01 Registered office address changed from High Holborn House 52-54 High Holborn London WC1V 6RB United Kingdom to Elm House 10-16 Elm Street London WC1X 0BJ on 24 July 2018
16 Oct 2017 AA01 Current accounting period shortened from 31 August 2018 to 31 March 2018