- Company Overview for STOOKI LIMITED (08686090)
- Filing history for STOOKI LIMITED (08686090)
- People for STOOKI LIMITED (08686090)
- More for STOOKI LIMITED (08686090)
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 Sep 2024 | CS01 | Confirmation statement made on 21 August 2024 with no updates | |
15 Apr 2024 | AA | Micro company accounts made up to 30 September 2023 | |
01 Sep 2023 | CS01 | Confirmation statement made on 21 August 2023 with no updates | |
09 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
30 Aug 2022 | CS01 | Confirmation statement made on 21 August 2022 with no updates | |
15 Feb 2022 | AA | Micro company accounts made up to 30 September 2021 | |
29 Aug 2021 | CS01 | Confirmation statement made on 21 August 2021 with no updates | |
31 Mar 2021 | AA | Micro company accounts made up to 30 September 2020 | |
25 Aug 2020 | CS01 | Confirmation statement made on 21 August 2020 with no updates | |
05 Aug 2020 | AD01 | Registered office address changed from Unit 0, Thames Side Studios Harrington Way Warspite Road London Greenwhich SE18 5NR England to Unit 0, Thames Side Studios, Harrington Way, Warspite Road London Greenwich SE18 5NR on 5 August 2020 | |
05 Aug 2020 | AD01 | Registered office address changed from The Biscuit Factory, Block F Many Hands 100 Clements Road London Bermondsey SE16 4DG England to Unit 0, Thames Side Studios Harrington Way Warspite Road London Greenwhich SE18 5NR on 5 August 2020 | |
17 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
31 May 2020 | TM01 | Termination of appointment of Jamal Alleyne as a director on 20 May 2020 | |
02 Sep 2019 | CS01 | Confirmation statement made on 21 August 2019 with no updates | |
16 Jul 2019 | AD01 | Registered office address changed from Office 7 35-37 Ludgate Hill London EC4M 7JN England to The Biscuit Factory, Block F Many Hands 100 Clements Road London Bermondsey SE16 4DG on 16 July 2019 | |
27 May 2019 | AA | Micro company accounts made up to 30 September 2018 | |
03 Sep 2018 | CS01 | Confirmation statement made on 21 August 2018 with no updates | |
26 Jan 2018 | AA | Micro company accounts made up to 30 September 2017 | |
03 Jan 2018 | CH01 | Director's details changed for Luke Hippolyte on 1 January 2018 | |
23 Aug 2017 | CS01 | Confirmation statement made on 21 August 2017 with no updates | |
30 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 | |
14 Dec 2016 | CH01 | Director's details changed for Ms Nadia Abbas on 14 December 2016 | |
14 Dec 2016 | AD01 | Registered office address changed from 144 Great Cambridge Road Great Cambridge Road Cheshunt Waltham Cross Hertfordshire EN8 9ES to Office 7 35-37 Ludgate Hill London EC4M 7JN on 14 December 2016 | |
31 Aug 2016 | CS01 | Confirmation statement made on 21 August 2016 with updates | |
18 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 |