Advanced company searchLink opens in new window

STOODLY ENTERPRISES LIMITED

Company number 04084478

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)
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
  • GBP 300
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