Advanced company searchLink opens in new window

STILO TECHNOLOGY LIMITED

Company number 03108773

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)
21 Sep 2024 LIQ03 Liquidators' statement of receipts and payments to 17 July 2024
02 Oct 2023 TM02 Termination of appointment of One Advisory Limited as a secretary on 29 September 2023
23 Aug 2023 TM01 Termination of appointment of Leslie Burnham as a director on 16 August 2023
23 Aug 2023 TM01 Termination of appointment of David William Ashman as a director on 16 August 2023
01 Aug 2023 AD01 Registered office address changed from Regus House Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6QR to C/O James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2NP on 1 August 2023
01 Aug 2023 LIQ01 Declaration of solvency
01 Aug 2023 600 Appointment of a voluntary liquidator
01 Aug 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-07-18
22 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with no updates
07 Sep 2022 CS01 Confirmation statement made on 4 September 2022 with no updates
09 May 2022 AA Total exemption full accounts made up to 31 December 2021
16 Sep 2021 CS01 Confirmation statement made on 4 September 2021 with no updates
24 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
14 Dec 2020 TM02 Termination of appointment of Liam O'donoghue as a secretary on 2 December 2020
11 Dec 2020 AP04 Appointment of One Advisory Limited as a secretary on 2 December 2020
09 Sep 2020 CS01 Confirmation statement made on 4 September 2020 with updates
09 Sep 2020 PSC05 Change of details for Stilo International Plc as a person with significant control on 6 November 2019
23 Jun 2020 AA Full accounts made up to 31 December 2019
09 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with no updates
30 May 2019 AA Full accounts made up to 31 December 2018
04 Sep 2018 CS01 Confirmation statement made on 4 September 2018 with no updates
27 Mar 2018 AA Full accounts made up to 31 December 2017
13 Feb 2018 CH01 Director's details changed for Mr David William Ashman on 1 July 2010
07 Feb 2018 CH01 Director's details changed for Mr Leslie Burnham on 1 February 2017
12 Sep 2017 CS01 Confirmation statement made on 4 September 2017 with no updates