- Company Overview for STANLEY SIDINGS LTD. (04037451)
- Filing history for STANLEY SIDINGS LTD. (04037451)
- People for STANLEY SIDINGS LTD. (04037451)
- Charges for STANLEY SIDINGS LTD. (04037451)
- Registers for STANLEY SIDINGS LTD. (04037451)
- More for STANLEY SIDINGS LTD. (04037451)
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) |
---|---|---|---|
13 Dec 2024 | CS01 | Confirmation statement made on 5 December 2024 with updates | |
24 Aug 2024 | AA | Full accounts made up to 31 March 2024 | |
01 Aug 2024 | PSC07 | Cessation of Teddy Sagi as a person with significant control on 31 July 2024 | |
01 Aug 2024 | PSC02 | Notification of Labtech London Limited as a person with significant control on 31 July 2024 | |
21 Dec 2023 | CS01 | Confirmation statement made on 5 December 2023 with no updates | |
05 Oct 2023 | MR01 | Registration of charge 040374510007, created on 28 September 2023 | |
09 Aug 2023 | AA | Full accounts made up to 31 March 2023 | |
13 Dec 2022 | CS01 | Confirmation statement made on 5 December 2022 with no updates | |
17 Oct 2022 | AA | Full accounts made up to 31 March 2022 | |
15 Sep 2022 | MR04 | Satisfaction of charge 040374510006 in full | |
15 Sep 2022 | MR04 | Satisfaction of charge 040374510005 in full | |
09 Aug 2022 | CH01 | Director's details changed for Mr Eylon Haim Garfunkel on 5 August 2022 | |
07 Feb 2022 | TM02 | Termination of appointment of Leon Shelley as a secretary on 7 February 2022 | |
13 Dec 2021 | AA | Full accounts made up to 31 March 2021 | |
06 Dec 2021 | CS01 | Confirmation statement made on 5 December 2021 with no updates | |
13 Sep 2021 | TM01 | Termination of appointment of Yaron Shalom Shahar as a director on 6 September 2021 | |
13 Sep 2021 | AP01 | Appointment of Margarita Nikolaeva Milosavljevic as a director on 6 September 2021 | |
16 Apr 2021 | AA | Full accounts made up to 31 March 2020 | |
07 Dec 2020 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
18 Nov 2020 | AD01 | Registered office address changed from 54-56 Camden Lock Place London NW1 8AF to Labs Dockray 1-7 Dockray Place London NW1 8QH on 18 November 2020 | |
03 Nov 2020 | CH01 | Director's details changed for Mr Eylon Garfunkel on 18 May 2019 | |
30 Oct 2020 | AD03 | Register(s) moved to registered inspection location Labs Dockray 1-7 Dockray Place London NW1 8QH | |
30 Oct 2020 | AD02 | Register inspection address has been changed to Labs Dockray 1-7 Dockray Place London NW1 8QH | |
28 Oct 2020 | CH01 | Director's details changed for Mr Eylon Garfunkel on 26 October 2020 | |
28 Oct 2020 | CH01 | Director's details changed for Mr Yaron Shahar on 26 October 2020 |