- Company Overview for STUFF-UK LIMITED (04235327)
- Filing history for STUFF-UK LIMITED (04235327)
- People for STUFF-UK LIMITED (04235327)
- Charges for STUFF-UK LIMITED (04235327)
- More for STUFF-UK LIMITED (04235327)
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 Feb 2025 | AA | Micro company accounts made up to 30 June 2024 | |
24 Jul 2024 | MR01 | Registration of charge 042353270003, created on 17 July 2024 | |
30 Apr 2024 | CS01 | Confirmation statement made on 30 April 2024 with no updates | |
28 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
27 Jun 2023 | CS01 | Confirmation statement made on 15 June 2023 with no updates | |
30 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
28 Jun 2022 | CS01 | Confirmation statement made on 15 June 2022 with updates | |
16 May 2022 | AA | Micro company accounts made up to 30 June 2021 | |
16 Jun 2021 | CS01 | Confirmation statement made on 15 June 2021 with updates | |
02 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
05 Jan 2021 | AD01 | Registered office address changed from Radiant House 2 Davis Road Chessington Surrey KT9 1TT England to 6 Tanners Court Brockham Betchworth RH3 7NH on 5 January 2021 | |
19 Dec 2020 | MR01 | Registration of charge 042353270002, created on 27 November 2020 | |
12 Nov 2020 | MR04 | Satisfaction of charge 1 in full | |
01 Jul 2020 | CS01 | Confirmation statement made on 15 June 2020 with no updates | |
30 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
25 Sep 2019 | PSC04 | Change of details for Mr James Gordon as a person with significant control on 19 September 2019 | |
25 Sep 2019 | PSC04 | Change of details for Mr Alan Stanley as a person with significant control on 19 September 2019 | |
25 Sep 2019 | CH03 | Secretary's details changed for Mr Alan Stanley on 19 September 2019 | |
25 Sep 2019 | CH01 | Director's details changed for Mr James Gordon on 19 September 2019 | |
25 Sep 2019 | CH01 | Director's details changed for Mr Alan Stanley on 19 September 2019 | |
25 Sep 2019 | AD01 | Registered office address changed from 73a High Street High Street Egham TW20 9HE United Kingdom to Radiant House 2 Davis Road Chessington Surrey KT9 1TT on 25 September 2019 | |
19 Jun 2019 | PSC04 | Change of details for Mr James Gordon as a person with significant control on 19 June 2019 | |
19 Jun 2019 | PSC04 | Change of details for Mr Alan Stanley as a person with significant control on 19 June 2019 | |
19 Jun 2019 | CH01 | Director's details changed for Mr Alan Stanley on 19 June 2019 | |
19 Jun 2019 | CH01 | Director's details changed for Mr James Gordon on 19 June 2019 |