- Company Overview for STIL LONDON LIMITED (07084499)
- Filing history for STIL LONDON LIMITED (07084499)
- People for STIL LONDON LIMITED (07084499)
- More for STIL LONDON LIMITED (07084499)
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) |
---|---|---|---|
13 Jan 2016 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Jan 2015 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
18 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Feb 2014 | AR01 | Annual return made up to 24 November 2013 with full list of shareholders | |
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Nov 2013 | CH01 | Director's details changed for Mrs Mari Elisabet Levin Narciso on 5 November 2013 | |
28 Nov 2013 | AD01 | Registered office address changed from 37 st. Dionis Road London SW6 4UB United Kingdom on 28 November 2013 | |
11 Feb 2013 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Oct 2012 | CH01 | Director's details changed for Mrs Mari Elisabet Levin Narciso on 27 September 2012 | |
09 Oct 2012 | AD01 | Registered office address changed from 353 Fulham Road London SW10 9TW United Kingdom on 9 October 2012 | |
01 May 2012 | CH01 | Director's details changed for Mrs Mari Elisabet Levin Narciso on 11 November 2011 | |
11 Jan 2012 | AR01 | Annual return made up to 24 November 2011 with full list of shareholders | |
11 Jan 2012 | CH01 | Director's details changed for Mrs Mari Elisabet Levin Narciso on 11 November 2011 | |
16 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 May 2011 | AA01 | Previous accounting period extended from 30 November 2010 to 31 March 2011 | |
18 Jan 2011 | AR01 | Annual return made up to 24 November 2010 with full list of shareholders | |
15 Jun 2010 | TM01 | Termination of appointment of Marianne Von Heidenstam as a director | |
08 Mar 2010 | AD01 | Registered office address changed from 3 Priory Mansions 90 Drayton Gardens London London SW10 9RG England on 8 March 2010 | |
24 Nov 2009 | NEWINC |
Incorporation
|