Advanced company searchLink opens in new window

SACRED STONES LTD

Company number 08416135

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)
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
  • GBP 281
23 May 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 May 2016 AA01 Previous accounting period extended from 28 February 2016 to 31 March 2016
18 Apr 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Issued shares 30/03/2016
18 Apr 2016 SH01 Statement of capital following an allotment of shares on 9 February 2016
  • GBP 139
18 Apr 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Issued shares 30/03/2016
18 Apr 2016 SH01 Statement of capital following an allotment of shares on 25 March 2016
  • GBP 253
15 Apr 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 12/01/15.
07 Mar 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 80
  • ANNOTATION Clarification a second filed AR01 was registered on 20/06/2016.
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
  • GBP 80
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
  • GBP 100
20 Jan 2015 SH01 Statement of capital following an allotment of shares on 20 January 2015
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 15/04/16.
19 Jan 2015 CERTNM Company name changed sacred stone LIMITED\certificate issued on 19/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-15
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