- Company Overview for STOODLY ENTERPRISES LIMITED (04084478)
- Filing history for STOODLY ENTERPRISES LIMITED (04084478)
- People for STOODLY ENTERPRISES LIMITED (04084478)
- Charges for STOODLY ENTERPRISES LIMITED (04084478)
- More for STOODLY ENTERPRISES LIMITED (04084478)
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) |
---|---|---|---|
01 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
01 Oct 2024 | CS01 | Confirmation statement made on 21 September 2024 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Sep 2023 | CS01 | Confirmation statement made on 21 September 2023 with no updates | |
13 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Nov 2022 | AP01 | Appointment of Mrs Joanna Ruth Karen Tweed as a director on 21 November 2022 | |
21 Nov 2022 | AP01 | Appointment of Mr Luke John Robert Tweed as a director on 21 November 2022 | |
05 Oct 2022 | CS01 | Confirmation statement made on 21 September 2022 with no updates | |
21 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Sep 2021 | CS01 | Confirmation statement made on 21 September 2021 with no updates | |
24 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Oct 2020 | CS01 | Confirmation statement made on 21 September 2020 with no updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Sep 2019 | CS01 | Confirmation statement made on 21 September 2019 with no updates | |
23 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 21 September 2018 with no updates | |
03 Oct 2018 | PSC07 | Cessation of Andrew Roger Watson as a person with significant control on 21 September 2018 | |
03 Oct 2018 | PSC07 | Cessation of Gary Taylor as a person with significant control on 21 September 2018 | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Sep 2017 | CS01 | Confirmation statement made on 21 September 2017 with updates | |
06 Feb 2017 | SH06 |
Cancellation of shares. Statement of capital on 12 October 2016
|
|
06 Feb 2017 | SH03 | Purchase of own shares. | |
03 Nov 2016 | AD01 | Registered office address changed from Strategic Business Centre Blue Ridge Park Thunderhead Ridge Glasshoughton Castleford West Yorkshire WF10 4UA to C/O C/O Probusiness Ltd. 37 Chamberlain Street Wells BA5 2PQ on 3 November 2016 | |
03 Nov 2016 | TM02 | Termination of appointment of Andrew Roger Watson as a secretary on 12 October 2016 | |
03 Nov 2016 | TM01 | Termination of appointment of Gary Taylor as a director on 12 October 2016 |