- Company Overview for STILLAE LIMITED (07459127)
- Filing history for STILLAE LIMITED (07459127)
- People for STILLAE LIMITED (07459127)
- More for STILLAE LIMITED (07459127)
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) |
---|---|---|---|
11 Oct 2017 | PSC04 | Change of details for Ms Adina Luca as a person with significant control on 11 October 2017 | |
11 Oct 2017 | PSC04 | Change of details for James Court-Smith as a person with significant control on 11 October 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
03 Jul 2017 | PSC01 | Notification of James Court-Smith as a person with significant control on 6 April 2016 | |
03 Jul 2017 | PSC01 | Notification of Adina Luca as a person with significant control on 6 April 2016 | |
03 Jul 2017 | AP04 | Appointment of Welch Company Services Limited as a secretary on 3 April 2017 | |
03 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
|
|
27 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Apr 2016 | CH01 | Director's details changed for Ms Adina Luca on 7 April 2016 | |
08 Apr 2016 | AP01 | Appointment of Ms Adina Luca as a director on 7 April 2016 | |
02 Jul 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
02 Jul 2015 | AD01 | Registered office address changed from 2 Drake House Cook Way Taunton Somerset TA2 6BJ to 2 Drake House Cook Way Taunton Somerset TA2 6BJ on 2 July 2015 | |
02 Jul 2015 | CH01 | Director's details changed for Mr James Lee Court-Smith on 28 May 2015 | |
23 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Jun 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
09 May 2014 | TM01 | Termination of appointment of Adina Luca as a director | |
14 Jan 2014 | CH01 | Director's details changed for Mr James Lee Court-Smith on 13 January 2014 | |
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
23 Aug 2013 | AR01 | Annual return made up to 29 June 2013 with full list of shareholders | |
09 Apr 2013 | AD01 | Registered office address changed from 9 Taunton Road Wiveliscombe Somerset TA4 2TQ England on 9 April 2013 | |
26 Mar 2013 | CH01 | Director's details changed for Mr James Lee Court-Smith on 7 March 2013 | |
26 Mar 2013 | CH01 | Director's details changed for Ms Adina Luca on 22 March 2013 | |
26 Mar 2013 | AD01 | Registered office address changed from 9 Taunton Road Wiveliscombe Somerset TA4 2TQ England on 26 March 2013 |