Advanced company searchLink opens in new window

STAND UP AND DELIVER LONDON LIMITED

Company number 05420407

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 May 2014 AP03 Appointment of Ms Rebecca Rainsford as a secretary
21 Jun 2013 AA Total exemption small company accounts made up to 5 April 2013
22 Apr 2013 CERTNM Company name changed stand up and deliver LIMITED LIMITED\certificate issued on 22/04/13
  • RES15 ‐ Change company name resolution on 2013-04-22
  • NM01 ‐ Change of name by resolution
16 Apr 2013 CERTNM Company name changed gut reaction theatre company LIMITED\certificate issued on 16/04/13
  • RES15 ‐ Change company name resolution on 2013-03-18
  • NM01 ‐ Change of name by resolution
15 Apr 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
03 Aug 2012 AA Total exemption small company accounts made up to 5 April 2012
16 Apr 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders
25 Oct 2011 AA Total exemption small company accounts made up to 5 April 2011
31 May 2011 AR01 Annual return made up to 10 April 2011 with full list of shareholders
04 Jan 2011 AA Total exemption small company accounts made up to 5 April 2010
21 Jul 2010 AD01 Registered office address changed from 31a High Street Chesham Bucks HP5 1BW on 21 July 2010
14 Jun 2010 AR01 Annual return made up to 10 April 2010 with full list of shareholders
14 Jun 2010 CH01 Director's details changed for Jack Kester Milner on 7 April 2010
19 Jan 2010 AA Total exemption small company accounts made up to 5 April 2009
03 Aug 2009 287 Registered office changed on 03/08/2009 from 43 church street chesham buckinghamshire HP5 1HU
30 Apr 2009 363a Return made up to 10/04/09; full list of members
09 Feb 2009 AA Total exemption small company accounts made up to 5 April 2008
02 May 2008 363a Return made up to 10/04/08; full list of members
02 May 2008 288b Appointment terminated director debby holden
04 Jan 2008 AA Total exemption small company accounts made up to 5 April 2007
01 May 2007 363a Return made up to 10/04/07; full list of members
12 Apr 2007 AA Total exemption small company accounts made up to 5 April 2006
11 Apr 2007 287 Registered office changed on 11/04/07 from: ebenezer cottage 43 church street chesham buckinghamshire HP5 1HU
15 Mar 2007 287 Registered office changed on 15/03/07 from: 88 pearcroft road leytonstone london E11 4DR
15 Mar 2007 288c Secretary's particulars changed;director's particulars changed