Advanced company searchLink opens in new window

STUFF ADVERTISING LIMITED

Company number 05572442

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)
27 Mar 2020 SH01 Statement of capital following an allotment of shares on 16 March 2020
  • GBP 80
18 Mar 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 75
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
  • ANNOTATION Clarification a second filed PSC07 was registered on 20/12/2017
02 Nov 2017 PSC04 Change of details for Mr Richard Anthony Spruce as a person with significant control on 2 November 2017
  • ANNOTATION Clarification a second filed PSC04 was registered on 20/12/2017
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
  • GBP 120