Advanced company searchLink opens in new window

STANCREST LIMITED

Company number 06633238

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)
15 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
30 Sep 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
12 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
08 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
24 Jul 2018 TM01 Termination of appointment of Avani Jalpeshkumar Patel as a director on 24 July 2018
24 Jul 2018 AP01 Appointment of Mrs Avani Jalpeshkumar Patel as a director on 23 July 2018
07 Feb 2018 AA Total exemption full accounts made up to 31 December 2017
12 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with updates
10 May 2017 AD01 Registered office address changed from 5-5a High Street Broadstairs Kent CT10 1LP to Suite F16 St. Georges Business Park, Castle Road Sittingbourne ME10 3TB on 10 May 2017
26 Apr 2017 TM01 Termination of appointment of Nishant Shah as a director on 1 April 2017
12 Apr 2017 AA Micro company accounts made up to 31 December 2016
12 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
10 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
04 Dec 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
15 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
01 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Jun 2014 AD01 Registered office address changed from 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX England on 24 June 2014
24 Jun 2014 AD01 Registered office address changed from 3Rd Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ on 24 June 2014
15 Nov 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
03 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
06 Nov 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
23 May 2012 AP01 Appointment of Mr Jalpeshkumar Dineshbhai Patel as a director
23 May 2012 CH01 Director's details changed for Mrs Avni Patel on 23 May 2012