Advanced company searchLink opens in new window

STOOKI LIMITED

Company number 08686090

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 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