- Company Overview for STABLESOFT-EUROPE LIMITED (07102137)
- Filing history for STABLESOFT-EUROPE LIMITED (07102137)
- People for STABLESOFT-EUROPE LIMITED (07102137)
- Charges for STABLESOFT-EUROPE LIMITED (07102137)
- More for STABLESOFT-EUROPE LIMITED (07102137)
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 Dec 2024 | CS01 | Confirmation statement made on 11 December 2024 with no updates | |
10 Dec 2024 | AAMD | Amended micro company accounts made up to 31 December 2023 | |
11 Jun 2024 | AA | Micro company accounts made up to 31 December 2023 | |
20 Dec 2023 | CS01 | Confirmation statement made on 11 December 2023 with no updates | |
18 Sep 2023 | PSC04 | Change of details for Mrs Joanne Elizabeth Langton as a person with significant control on 18 September 2023 | |
18 Sep 2023 | PSC04 | Change of details for Mr Benjamin Marcus Langton as a person with significant control on 18 September 2023 | |
18 Sep 2023 | CH01 | Director's details changed for Mr Benjamin Marcus Langton on 18 September 2023 | |
18 Sep 2023 | TM02 | Termination of appointment of Welch Company Services Limited as a secretary on 18 September 2023 | |
18 Sep 2023 | AD01 | Registered office address changed from 2 Drake House Cook Way Taunton Somerset TA2 6BJ to 6 Dipford Road Trull Taunton TA3 7NP on 18 September 2023 | |
26 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
01 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2023 | CS01 | Confirmation statement made on 11 December 2022 with no updates | |
06 Jun 2022 | AA | Micro company accounts made up to 31 December 2021 | |
14 Jan 2022 | CS01 | Confirmation statement made on 11 December 2021 with no updates | |
10 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
25 Jan 2021 | CS01 | Confirmation statement made on 11 December 2020 with updates | |
14 Jan 2021 | MR01 | Registration of charge 071021370001, created on 31 December 2020 | |
12 Dec 2020 | TM01 | Termination of appointment of Joanne Elizabeth Langton as a director on 11 December 2020 | |
03 Aug 2020 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 31 July 2020 | |
31 Jul 2020 | PSC04 | Change of details for Mr Benjamin Marcus Langton as a person with significant control on 31 July 2020 | |
31 Jul 2020 | PSC01 | Notification of Joanne Elizabeth Langton as a person with significant control on 31 July 2020 | |
31 Jul 2020 | TM01 | Termination of appointment of Ben Hampshire as a director on 31 July 2020 | |
23 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with updates |