Advanced company searchLink opens in new window

STANTON ASSET MANAGEMENT LIMITED

Company number 07528392

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)
01 Mar 2023 PSC07 Cessation of Carole Swiderska as a person with significant control on 28 February 2023
01 Mar 2023 PSC07 Cessation of Anthony Neil Pinks as a person with significant control on 28 February 2023
16 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
28 Nov 2022 AA Total exemption full accounts made up to 31 May 2022
22 Aug 2022 AP01 Appointment of Mrs Carole Swiderska as a director on 22 August 2022
13 Jul 2022 AA01 Previous accounting period extended from 28 February 2022 to 31 May 2022
15 Feb 2022 PSC01 Notification of Carole Swiderska as a person with significant control on 6 October 2021
15 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with updates
15 Feb 2022 PSC07 Cessation of Stanislaw Swiderski as a person with significant control on 6 October 2021
29 Jun 2021 TM01 Termination of appointment of Stanislaw Swiderski as a director on 27 June 2021
03 Apr 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
25 Mar 2021 AA Total exemption full accounts made up to 28 February 2021
09 Jan 2021 AA Total exemption full accounts made up to 29 February 2020
06 Aug 2020 AD01 Registered office address changed from Unit 1 Cedars Office Park Butt Lane Normanton on Soar Loughborough Leicestershire LE12 5EE England to 35 Gripps Common Cotgrave Nottingham NG12 3TF on 6 August 2020
05 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
29 Nov 2019 AA Micro company accounts made up to 28 February 2019
07 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
22 Nov 2018 AA Micro company accounts made up to 28 February 2018
16 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
30 Nov 2017 AA Micro company accounts made up to 28 February 2017
13 Nov 2017 AD01 Registered office address changed from Courtwood House Silver Street Head Sheffield South Yorkshire S1 2DD England to Unit 1 Cedars Office Park Butt Lane Normanton on Soar Loughborough Leicestershire LE12 5EE on 13 November 2017
24 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
28 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
06 May 2016 AD01 Registered office address changed from Omnia One Queen Street Sheffield S1 2DG to Courtwood House Silver Street Head Sheffield South Yorkshire S1 2DD on 6 May 2016
24 Feb 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100