- Company Overview for ST IVES UK LIMITED (04048681)
- Filing history for ST IVES UK LIMITED (04048681)
- People for ST IVES UK LIMITED (04048681)
- Charges for ST IVES UK LIMITED (04048681)
- More for ST IVES UK LIMITED (04048681)
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) |
---|---|---|---|
18 Nov 2024 | CH01 | Director's details changed for Mr Mohammad Nilforoushan on 18 November 2024 | |
18 Nov 2024 | PSC04 | Change of details for Mr Mohammad Nilforoushan as a person with significant control on 1 January 2023 | |
02 Jul 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
06 May 2024 | CS01 | Confirmation statement made on 29 March 2024 with no updates | |
17 Jul 2023 | AA | Unaudited abridged accounts made up to 30 November 2022 | |
05 May 2023 | CS01 | Confirmation statement made on 29 March 2023 with no updates | |
12 Nov 2022 | AA | Unaudited abridged accounts made up to 30 November 2021 | |
01 Jun 2022 | CS01 | Confirmation statement made on 29 March 2022 with no updates | |
01 Jun 2022 | AD01 | Registered office address changed from Gladstone House 77-79 High Street Egham Surrey TW20 9HY United Kingdom to 2 Creston Court 50 Fletcher Road London W4 5AS on 1 June 2022 | |
31 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
29 Mar 2021 | CS01 | Confirmation statement made on 29 March 2021 with updates | |
30 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
07 May 2020 | CS01 | Confirmation statement made on 29 March 2020 with updates | |
31 Aug 2019 | AA | Unaudited abridged accounts made up to 30 November 2018 | |
29 Mar 2019 | CS01 | Confirmation statement made on 29 March 2019 with updates | |
31 Jan 2019 | CS01 | Confirmation statement made on 31 January 2019 with no updates | |
27 Sep 2018 | AD01 | Registered office address changed from Unit 9a/ 9B/ 9D Beaver Industrial Estate Brent Road Southall Middlesex UB2 5FB United Kingdom to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 27 September 2018 | |
20 Aug 2018 | AA | Unaudited abridged accounts made up to 30 November 2017 | |
16 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with updates | |
25 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
20 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
27 Jan 2017 | CH01 | Director's details changed for Mohammad Nilforoushan on 10 January 2017 | |
13 Jan 2017 | AD01 | Registered office address changed from Unit 10-12, Brent River Business Park Trumpers Way Hanwell London W7 2QA to Unit 9a/ 9B/ 9D Beaver Industrial Estate Brent Road Southall Middlesex UB2 5FB on 13 January 2017 | |
21 Aug 2016 | AA | Total exemption full accounts made up to 30 November 2015 | |
22 Mar 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-22
|