- Company Overview for SACRED STONES LTD (08416135)
- Filing history for SACRED STONES LTD (08416135)
- People for SACRED STONES LTD (08416135)
- Registers for SACRED STONES LTD (08416135)
- More for SACRED STONES LTD (08416135)
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) |
---|---|---|---|
27 Mar 2017 | AAMD | Amended micro company accounts made up to 31 March 2016 | |
21 Feb 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
21 Feb 2017 | AD01 | Registered office address changed from Building 109 Bedford Technology Park Thurleigh Bedford MK44 2YA England to C/O Mologic, Building 109 Bedford Technology Park Thurleigh Bedford MK44 2YA on 21 February 2017 | |
21 Feb 2017 | AD01 | Registered office address changed from Building 109 Bedford Technology Business Park Thurleigh Bedford MK44 2YP England to Building 109 Bedford Technology Park Thurleigh Bedford MK44 2YA on 21 February 2017 | |
21 Feb 2017 | CH01 | Director's details changed for Mr Toby Edward Angel on 5 November 2014 | |
14 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
20 Jun 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 13 February 2016 | |
24 May 2016 | SH01 |
Statement of capital following an allotment of shares on 10 May 2016
|
|
23 May 2016 | RESOLUTIONS |
Resolutions
|
|
10 May 2016 | AA01 | Previous accounting period extended from 28 February 2016 to 31 March 2016 | |
18 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 9 February 2016
|
|
18 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 25 March 2016
|
|
15 Apr 2016 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
07 Mar 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
16 Apr 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
16 Apr 2015 | AD01 | Registered office address changed from , C/O Mologic Ltd, Building 109 Bedford Technology Park, Thurleigh, Bedford, MK44 2PY to Building 109 Bedford Technology Business Park Thurleigh Bedford MK44 2YP on 16 April 2015 | |
13 Feb 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
13 Feb 2015 | AP01 | Appointment of Mr Mark James Davis as a director on 20 January 2015 | |
13 Feb 2015 | TM01 | Termination of appointment of Samantha Davis as a director on 20 January 2015 | |
20 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 20 January 2015
|
|
20 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 20 January 2015
|
|
19 Jan 2015 | CERTNM |
Company name changed sacred stone LIMITED\certificate issued on 19/01/15
|
|
16 Jan 2015 | AD01 | Registered office address changed from , Bridleside Mill Lane, Keysoe, Bedford, MK44 2HN to Building 109 Bedford Technology Business Park Thurleigh Bedford MK44 2YP on 16 January 2015 |