- Company Overview for SUBLIME STONE (UK) LIMITED (08840027)
- Filing history for SUBLIME STONE (UK) LIMITED (08840027)
- People for SUBLIME STONE (UK) LIMITED (08840027)
- More for SUBLIME STONE (UK) LIMITED (08840027)
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) |
---|---|---|---|
10 Nov 2020 | AP01 | Appointment of Mr Nicholas John Baskett as a director on 20 February 2020 | |
08 Nov 2020 | CH01 | Director's details changed for Mr Thiago Gullo on 8 November 2020 | |
08 Nov 2020 | AP01 | Appointment of Mr Thiago Gullo as a director on 20 February 2020 | |
08 Nov 2020 | AD01 | Registered office address changed from 19 Petherton Road London N5 2QX England to Lion House 72-75 Red Lion Street London WC1R 4NA on 8 November 2020 | |
31 Jul 2020 | CS01 | Confirmation statement made on 31 May 2020 with updates | |
31 Jul 2020 | PSC05 | Change of details for Mountfield Mining Minerals Limited as a person with significant control on 1 January 2020 | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
25 Jul 2019 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 19 Petherton Road London N5 2QX on 25 July 2019 | |
16 Jul 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
30 Jun 2019 | AP01 | Appointment of Mr Ross Wyndham Maxwell as a director on 27 June 2019 | |
28 Jun 2019 | TM01 | Termination of appointment of Nicholas John Baskett as a director on 27 June 2019 | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
15 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with updates | |
05 Mar 2018 | CS01 | Confirmation statement made on 10 January 2018 with updates | |
28 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 1 February 2018
|
|
10 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 5 February 2016
|
|
02 Nov 2017 | AP02 | Appointment of Resolutum Developments Limited as a director on 2 November 2017 | |
02 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 2 November 2017
|
|
25 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
17 Mar 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
17 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 17 September 2016
|
|
16 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 16 September 2016
|
|
12 Jan 2017 | AAMD | Amended total exemption small company accounts made up to 31 January 2015 | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
24 Mar 2016 | AD01 | Registered office address changed from 19 Petherton Road London N5 2QX to 20-22 Wenlock Road London N1 7GU on 24 March 2016 |