Advanced company searchLink opens in new window

STAYTRUE LTD

Company number 08720272

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)
14 Jan 2019 AA Unaudited abridged accounts made up to 31 March 2018
30 Oct 2018 AA Unaudited abridged accounts made up to 30 October 2017
08 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with no updates
08 Oct 2018 CH01 Director's details changed for Mr Morgan Leahy on 30 September 2018
29 Aug 2018 PSC04 Change of details for Mr John Shanahan as a person with significant control on 6 April 2016
29 Aug 2018 PSC04 Change of details for Mr Morgan Leahy as a person with significant control on 6 April 2016
29 Aug 2018 CH01 Director's details changed for Mr John Shanahan on 29 August 2018
29 Aug 2018 CH01 Director's details changed for Mr Morgan Leahy on 29 August 2018
16 Aug 2018 AA01 Previous accounting period shortened from 30 October 2018 to 31 March 2018
30 Jul 2018 AA01 Previous accounting period shortened from 31 October 2017 to 30 October 2017
19 Mar 2018 AA01 Previous accounting period extended from 28 October 2017 to 31 October 2017
19 Mar 2018 AA Unaudited abridged accounts made up to 28 October 2016
01 Nov 2017 CS01 Confirmation statement made on 7 October 2017 with no updates
27 Oct 2017 AA01 Previous accounting period shortened from 29 October 2016 to 28 October 2016
28 Jul 2017 AA01 Previous accounting period shortened from 30 October 2016 to 29 October 2016
19 Jan 2017 AD01 Registered office address changed from C/O C/O Barber Barber Unit 3 Barton Arcade Manchester M3 2BH to 53 King Street Manchester M2 4LQ on 19 January 2017
20 Oct 2016 AA Total exemption small company accounts made up to 31 October 2015
07 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
23 Jul 2016 AA01 Previous accounting period shortened from 31 October 2015 to 30 October 2015
01 Dec 2015 AA Total exemption small company accounts made up to 31 October 2014
31 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
30 Oct 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
06 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 2
16 Oct 2014 CH01 Director's details changed for John Shanahan on 15 August 2014