Advanced company searchLink opens in new window

STUFF-UK LIMITED

Company number 04235327

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)
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