Advanced company searchLink opens in new window

STAYINFRONT (UK) LIMITED

Company number 03438940

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)
19 Nov 2002 363s Return made up to 24/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
05 May 2002 AA Total exemption small company accounts made up to 31 March 2001
29 Jan 2002 244 Delivery ext'd 3 mth 31/03/01
26 Oct 2001 363s Return made up to 24/09/01; full list of members
21 Aug 2001 288b Director resigned
21 Aug 2001 288a New director appointed
14 Feb 2001 AA Accounts for a small company made up to 31 March 2000
20 Nov 2000 363s Return made up to 24/09/00; full list of members
28 Mar 2000 287 Registered office changed on 28/03/00 from: allied house 29-39 london road twickenham middlesex TW1 3SZ
21 Mar 2000 CERTNM Company name changed windsoft uk LIMITED\certificate issued on 22/03/00
03 Mar 2000 395 Particulars of mortgage/charge
04 Feb 2000 AA Accounts for a small company made up to 31 March 1999
29 Nov 1999 363s Return made up to 24/09/99; no change of members
05 Mar 1999 225 Accounting reference date shortened from 31/08/99 to 31/03/99
12 Jan 1999 AA Full accounts made up to 31 August 1998
26 Oct 1998 363s Return made up to 24/09/98; full list of members
30 Sep 1998 225 Accounting reference date shortened from 30/09/98 to 31/08/98
30 Sep 1998 288a New director appointed
30 Sep 1998 288a New secretary appointed
30 Sep 1998 288b Secretary resigned
25 Sep 1998 CERTNM Company name changed nexia systems LIMITED\certificate issued on 28/09/98
08 Oct 1997 88(2)R Ad 24/09/97--------- £ si 99@1=99 £ ic 1/100
02 Oct 1997 287 Registered office changed on 02/10/97 from: allied house 29-39 london road twickenham middlesex TW1 3SZ
02 Oct 1997 288b Director resigned
02 Oct 1997 288b Secretary resigned