Advanced company searchLink opens in new window

STONEYGATE INTERNATIONAL LTD

Company number 13021021

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)
30 Apr 2024 AP01 Appointment of Mr Ryan Marcovich as a director on 30 April 2024
30 Apr 2024 TM01 Termination of appointment of Sarah Jane Crizzle as a director on 30 April 2024
09 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with updates
09 Nov 2023 PSC07 Cessation of Sarah Jane Crizzle as a person with significant control on 2 November 2023
12 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
13 Dec 2022 PSC04 Change of details for Mr Adam Francis Crizzle as a person with significant control on 30 November 2022
07 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with updates
07 Dec 2022 TM01 Termination of appointment of Elizabeth Sarah Palios as a director on 29 November 2022
07 Dec 2022 AP01 Appointment of Mr Adam Francis Crizzle as a director on 30 November 2022
23 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with no updates
01 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
01 Jul 2022 TM01 Termination of appointment of Adam Francis Crizzle as a director on 30 June 2022
15 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with updates
15 Oct 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Oct 2021 SH01 Statement of capital following an allotment of shares on 29 September 2021
  • GBP 115
14 Jun 2021 SH01 Statement of capital following an allotment of shares on 27 May 2021
  • GBP 111.5
13 Jun 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Feb 2021 AA01 Current accounting period extended from 30 November 2021 to 31 December 2021
02 Feb 2021 MA Memorandum and Articles of Association
02 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jan 2021 SH01 Statement of capital following an allotment of shares on 22 January 2021
  • GBP 110.5
30 Nov 2020 SH01 Statement of capital following an allotment of shares on 19 November 2020
  • GBP 100
25 Nov 2020 AP01 Appointment of Michael James Marchant Whelan as a director on 18 November 2020
25 Nov 2020 AP01 Appointment of Mrs Elizabeth Sarah Palios as a director on 18 November 2020
15 Nov 2020 NEWINC Incorporation
Statement of capital on 2020-11-15
  • GBP 65
  • MODEL ARTICLES ‐ Model articles adopted