- Company Overview for STUFF ADVERTISING LIMITED (05572442)
- Filing history for STUFF ADVERTISING LIMITED (05572442)
- People for STUFF ADVERTISING LIMITED (05572442)
- Charges for STUFF ADVERTISING LIMITED (05572442)
- More for STUFF ADVERTISING LIMITED (05572442)
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) |
---|---|---|---|
26 Nov 2024 | TM02 | Termination of appointment of Pinstripe Limited as a secretary on 13 November 2024 | |
26 Nov 2024 | CS01 | Confirmation statement made on 23 September 2024 with no updates | |
27 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
12 Mar 2024 | AD01 | Registered office address changed from Atelier B1 the Old Brewery Lodway Pill Bristol BS20 0DH to 127 Hampton Road Bristol BS6 6JE on 12 March 2024 | |
29 Sep 2023 | CS01 | Confirmation statement made on 23 September 2023 with updates | |
22 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
03 Oct 2022 | CS01 | Confirmation statement made on 23 September 2022 with updates | |
16 Jun 2022 | SH08 | Change of share class name or designation | |
31 May 2022 | TM01 | Termination of appointment of Jonathon William Galvin-Wright as a director on 31 May 2022 | |
31 May 2022 | PSC01 | Notification of Joe Gary Baker as a person with significant control on 26 May 2022 | |
31 May 2022 | PSC07 | Cessation of Jonathon William Galvin-Wright as a person with significant control on 26 May 2022 | |
15 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
04 Jan 2022 | SH10 | Particulars of variation of rights attached to shares | |
04 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2022 | MA | Memorandum and Articles of Association | |
04 Jan 2022 | SH08 | Change of share class name or designation | |
22 Dec 2021 | AP01 | Appointment of Mr Joe Gary Baker as a director on 15 December 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 23 September 2021 with updates | |
04 Oct 2021 | CH01 | Director's details changed for Mr Richard Anthony Spruce on 23 September 2021 | |
01 Apr 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
29 Oct 2020 | CS01 | Confirmation statement made on 23 September 2020 with updates | |
17 Apr 2020 | SH08 | Change of share class name or designation | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
27 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 16 March 2020
|