- Company Overview for STUFFS 2 U RETAIL LTD (SC496847)
- Filing history for STUFFS 2 U RETAIL LTD (SC496847)
- People for STUFFS 2 U RETAIL LTD (SC496847)
- Charges for STUFFS 2 U RETAIL LTD (SC496847)
- More for STUFFS 2 U RETAIL LTD (SC496847)
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) |
---|---|---|---|
20 Sep 2024 | CS01 | Confirmation statement made on 16 September 2024 with no updates | |
28 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
22 Sep 2023 | CS01 | Confirmation statement made on 16 September 2023 with no updates | |
21 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
16 Sep 2022 | CS01 | Confirmation statement made on 16 September 2022 with no updates | |
01 Feb 2022 | MR01 | Registration of charge SC4968470002, created on 31 January 2022 | |
13 Dec 2021 | MR01 | Registration of charge SC4968470001, created on 23 November 2021 | |
30 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
17 Sep 2021 | CS01 | Confirmation statement made on 17 September 2021 with no updates | |
30 Nov 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
28 Sep 2020 | CS01 | Confirmation statement made on 17 September 2020 with no updates | |
23 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
17 Sep 2019 | CH01 | Director's details changed for Mr Tharmarajah Ramanathas on 1 September 2019 | |
17 Sep 2019 | CS01 | Confirmation statement made on 17 September 2019 with updates | |
17 Sep 2019 | CH01 | Director's details changed for Mr Tharmarajah Ramanathas on 1 September 2019 | |
17 Sep 2019 | CH01 | Director's details changed for Mr Tharmarajah Ramanathas on 1 September 2019 | |
17 Sep 2019 | PSC01 | Notification of Ramanathas Tharmarajah as a person with significant control on 1 September 2019 | |
17 Sep 2019 | PSC07 | Cessation of Tharmarajah Ramanathas as a person with significant control on 1 September 2019 | |
05 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with no updates | |
26 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates | |
26 Oct 2017 | AA | Unaudited abridged accounts made up to 28 February 2017 | |
05 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
29 Oct 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
27 Jul 2016 | AD01 | Registered office address changed from 90 Dean Road Bo'ness EH51 0DL Scotland to 17 Dundas Street Bo'ness West Lothian EH51 0DG on 27 July 2016 |