- Company Overview for STONE SUPERSTORE LIMITED (06492649)
- Filing history for STONE SUPERSTORE LIMITED (06492649)
- People for STONE SUPERSTORE LIMITED (06492649)
- More for STONE SUPERSTORE LIMITED (06492649)
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) |
---|---|---|---|
02 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
05 Feb 2024 | CS01 | Confirmation statement made on 4 February 2024 with no updates | |
21 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
06 Feb 2023 | CS01 | Confirmation statement made on 4 February 2023 with no updates | |
20 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
09 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with no updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
04 Feb 2021 | CS01 | Confirmation statement made on 4 February 2021 with no updates | |
20 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
11 Mar 2020 | CS01 | Confirmation statement made on 4 February 2020 with no updates | |
01 Nov 2019 | AD01 | Registered office address changed from 260-268 Chapel Street Salford M3 5JZ England to Unit 2 Rhodes Business Park Silburn Way Middleton Manchester M24 4NE on 1 November 2019 | |
05 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with no updates | |
05 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Mar 2018 | CS01 | Confirmation statement made on 4 February 2018 with no updates | |
05 Mar 2018 | CH03 | Secretary's details changed for Mr Abdalhaq Atta Gillan on 5 March 2018 | |
01 Nov 2017 | PSC04 | Change of details for Mr William Stacey Furniss as a person with significant control on 4 February 2017 | |
26 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 Feb 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
23 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Feb 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
12 Feb 2016 | CH01 | Director's details changed for Mr Iftikhar Ahmed Abdullah Gillan on 4 February 2016 | |
12 Feb 2016 | AD02 | Register inspection address has been changed from 431 Chester Road Manchester M16 9HA England to 260-268 Chapel Street Salford M3 5JZ | |
09 Nov 2015 | AD01 | Registered office address changed from Portland House 431 Chester Road Manchester M16 9HA to 260-268 Chapel Street Salford M3 5JZ on 9 November 2015 | |
22 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |