Advanced company searchLink opens in new window

STONYMARSH LOGISTICS LTD

Company number 08992694

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)
30 Jan 2025 AA Micro company accounts made up to 30 April 2024
04 Apr 2024 AD01 Registered office address changed from 17 Slayter Road High Wycombe HP14 3JQ United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 4 April 2024
04 Apr 2024 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 14 March 2024
04 Apr 2024 PSC07 Cessation of Norman Walker as a person with significant control on 14 March 2024
04 Apr 2024 AP01 Appointment of Mr Mohammed Ayyaz as a director on 14 March 2024
04 Apr 2024 TM01 Termination of appointment of Norman Walker as a director on 14 March 2024
01 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with updates
09 Jan 2024 AA Micro company accounts made up to 30 April 2023
05 May 2023 CS01 Confirmation statement made on 11 April 2023 with updates
15 Nov 2022 AA Micro company accounts made up to 30 April 2022
20 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with updates
25 Jan 2022 AA Micro company accounts made up to 30 April 2021
15 Apr 2021 CS01 Confirmation statement made on 11 April 2021 with updates
12 Mar 2021 AA Micro company accounts made up to 30 April 2020
09 Nov 2020 AD01 Registered office address changed from 108 Alfall Road Coventry CV2 3GG United Kingdom to 17 Slayter Road High Wycombe HP14 3JQ on 9 November 2020
09 Nov 2020 PSC01 Notification of Norman Walker as a person with significant control on 21 October 2020
09 Nov 2020 PSC07 Cessation of Constantine Monafu as a person with significant control on 21 October 2020
09 Nov 2020 AP01 Appointment of Mr Norman Walker as a director on 21 October 2020
09 Nov 2020 TM01 Termination of appointment of Constantine Monafu as a director on 21 October 2020
06 May 2020 AD01 Registered office address changed from 10 Westminster Crescent Doncaster DN2 6JQ United Kingdom to 108 Alfall Road Coventry CV2 3GG on 6 May 2020
06 May 2020 PSC01 Notification of Constantine Monafu as a person with significant control on 16 April 2020
06 May 2020 PSC07 Cessation of Krzyzsztof Strazewski as a person with significant control on 16 April 2020
06 May 2020 AP01 Appointment of Mr Constantine Monafu as a director on 16 April 2020
06 May 2020 TM01 Termination of appointment of Krzyzsztof Strazewski as a director on 16 April 2020
14 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with updates