Advanced company searchLink opens in new window

STANTON CHASE EXECUTIVE INTERIM LIMITED

Company number 08486055

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)
31 Jan 2025 AA Accounts for a dormant company made up to 30 April 2024
16 Sep 2024 CH01 Director's details changed for Mr Celal Cagri Alkaya on 21 August 2024
15 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with no updates
04 Mar 2024 CH01 Director's details changed for Mr Celal Cagri Alkaya on 4 March 2024
23 Feb 2024 AP01 Appointment of Mr Celal Cagri Alkaya as a director on 22 January 2024
12 Feb 2024 TM01 Termination of appointment of Stephen Nicholas Wylde as a director on 22 January 2024
31 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
26 Apr 2023 AA Accounts for a dormant company made up to 30 April 2022
25 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with updates
18 Aug 2022 PSC04 Change of details for Mr Stephen Nicholas Wylde as a person with significant control on 4 August 2022
18 Aug 2022 CH01 Director's details changed
18 Aug 2022 PSC05 Change of details for Management Appointments Limited as a person with significant control on 16 May 2022
18 Aug 2022 PSC07 Cessation of A Person with Significant Control as a person with significant control on 19 November 2021
18 Aug 2022 PSC04 Change of details for Mr Stephen Nicholas Wylde as a person with significant control on 8 August 2022
18 Aug 2022 CH01 Director's details changed for Mr Stephen Nicholas Wylde on 8 August 2022
18 Aug 2022 PSC02 Notification of Management Appointments Limited as a person with significant control on 19 November 2021
18 Aug 2022 PSC07 Cessation of Sco3 Ltd as a person with significant control on 19 November 2021
15 Aug 2022 CS01 Confirmation statement made on 12 April 2022 with updates
13 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
09 Aug 2022 CH01 Director's details changed
09 Aug 2022 PSC04 Change of details for a person with significant control
09 Aug 2022 PSC04 Change of details for Mr Nicholas Gordon Wylde as a person with significant control on 4 August 2022
09 Aug 2022 CH01 Director's details changed for Mr Nicholas Gordon Wylde on 4 August 2022
09 Aug 2022 AD01 Registered office address changed from Crowe Clark Whitehill Llp Riverside House 40-46 High Street Maidstone Kent ME14 1JH England to 239-241 Kennington Lane London SE11 5QU on 9 August 2022
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off