Advanced company searchLink opens in new window

STANLEY SIDINGS LTD.

Company number 04037451

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 Jun 2017 AP01 Appointment of Mr Robert Akkerman as a director on 20 June 2017
24 Jan 2017 AA Full accounts made up to 31 March 2016
05 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
14 Jul 2016 TM01 Termination of appointment of Alon Shamir as a director on 14 July 2016
14 Jul 2016 AP01 Appointment of Mr David Brown as a director on 14 July 2016
07 May 2016 MR04 Satisfaction of charge 040374510003 in full
07 May 2016 MR04 Satisfaction of charge 040374510004 in full
07 May 2016 MR04 Satisfaction of charge 040374510002 in full
18 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
14 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 03/12/2015
23 Dec 2015 MR01 Registration of charge 040374510005, created on 15 December 2015
23 Dec 2015 MR01 Registration of charge 040374510006, created on 15 December 2015
16 Dec 2015 AA Full accounts made up to 31 March 2015
26 Mar 2015 AD01 Registered office address changed from Stables Market Chalk Farm Road London NW1 8AH to 54-56 Camden Lock Place London NW1 8AF on 26 March 2015
20 Jan 2015 CH01 Director's details changed for Mr Alon Shamir on 30 September 2014
20 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
31 Dec 2014 AA Full accounts made up to 31 March 2014
29 Aug 2014 AUD Auditor's resignation
26 Mar 2014 TM01 Termination of appointment of Yuda Bentov as a director
26 Mar 2014 AP01 Appointment of Mr Alon Shamir as a director
26 Mar 2014 TM02 Termination of appointment of Jozefin Dayyan as a secretary
11 Feb 2014 SH01 Statement of capital following an allotment of shares on 27 January 2014
  • GBP 225,001
11 Feb 2014 SH19 Statement of capital on 11 February 2014
  • GBP 1
11 Feb 2014 SH20 Statement by directors
11 Feb 2014 CAP-SS Solvency statement dated 27/01/14