Advanced company searchLink opens in new window

STOKE SUPERMARKET LTD

Company number 13118481

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)
26 Sep 2023 CS01 Confirmation statement made on 26 September 2023 with updates
26 Sep 2023 PSC01 Notification of Amanpreet Singh Arora as a person with significant control on 26 September 2023
26 Sep 2023 AP01 Appointment of Mr Amanpreet Singh Arora as a director on 26 September 2023
26 Sep 2023 AD01 Registered office address changed from 14 Hitherbroom Road Hayes UB3 3AA England to 76-78 Stoke Road Slough Berkshire SL2 5AP on 26 September 2023
26 Sep 2023 TM01 Termination of appointment of Gurjeet Singh Arora as a director on 26 September 2023
26 Sep 2023 PSC07 Cessation of Gurjeet Singh Arora as a person with significant control on 26 September 2023
03 May 2023 AA Total exemption full accounts made up to 31 January 2023
21 Dec 2022 AP01 Appointment of Mrs Ragjeet Kaur as a director on 21 December 2022
19 Dec 2022 AA Micro company accounts made up to 31 January 2022
24 Nov 2022 CS01 Confirmation statement made on 24 November 2022 with updates
24 Nov 2022 PSC01 Notification of Ragjeet Kaur as a person with significant control on 18 November 2022
21 Sep 2022 AD01 Registered office address changed from Js Gulati & Co. Unit 4, Peter James Business Centre Pump Lane, Hayes, Middlesex UB3 3NT England to 14 Hitherbroom Road Hayes UB3 3AA on 21 September 2022
14 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
06 Jan 2021 NEWINC Incorporation
Statement of capital on 2021-01-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted