- 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) |
---|---|---|---|
27 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 16 March 2020
|
|
18 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2019 | CS01 | Confirmation statement made on 23 September 2019 with updates | |
22 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 23 September 2018 with updates | |
08 Jan 2018 | SH06 |
Cancellation of shares. Statement of capital on 1 November 2017
|
|
20 Dec 2017 | RP04PSC07 | Second filing for the cessation of Ewen Collis as a person with significant control | |
20 Dec 2017 | RP04PSC04 | Second filing to change the details of Richard Anthony Spruce as a person with significant control | |
11 Dec 2017 | SH03 | Purchase of own shares. | |
16 Nov 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
02 Nov 2017 | PSC01 | Notification of Jonathon William Galvin-Wright as a person with significant control on 1 November 2017 | |
02 Nov 2017 | PSC07 |
Cessation of Ewen James Collis as a person with significant control on 2 November 2017
|
|
02 Nov 2017 | PSC04 |
Change of details for Mr Richard Anthony Spruce as a person with significant control on 2 November 2017
|
|
02 Nov 2017 | TM01 | Termination of appointment of Ewen James Collis as a director on 2 November 2017 | |
18 Oct 2017 | CH01 | Director's details changed for Mr Richard Anthony Spruce on 18 October 2017 | |
18 Oct 2017 | CH01 | Director's details changed for Mr Jonathon William Galvin-Wright on 18 October 2017 | |
18 Oct 2017 | CH01 | Director's details changed for Mr Ewen James Collis on 18 October 2017 | |
18 Oct 2017 | PSC04 | Change of details for Mr Ewen James Collis as a person with significant control on 18 October 2017 | |
06 Oct 2017 | CS01 | Confirmation statement made on 23 September 2017 with updates | |
06 Oct 2017 | PSC07 | Cessation of Jonathon William Galvin-Wright as a person with significant control on 11 July 2016 | |
06 Oct 2017 | PSC01 | Notification of Jonathon William Galvin-Wright as a person with significant control on 11 July 2016 | |
17 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
07 Oct 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
16 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
22 Oct 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
|