FREDRIKSON STALLARD (UK) HOLDINGS LIMITED
Company number 08994035
- Company Overview for FREDRIKSON STALLARD (UK) HOLDINGS LIMITED (08994035)
- Filing history for FREDRIKSON STALLARD (UK) HOLDINGS LIMITED (08994035)
- People for FREDRIKSON STALLARD (UK) HOLDINGS LIMITED (08994035)
- Charges for FREDRIKSON STALLARD (UK) HOLDINGS LIMITED (08994035)
- More for FREDRIKSON STALLARD (UK) HOLDINGS LIMITED (08994035)
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 Oct 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
24 Jul 2024 | AD01 | Registered office address changed from The Retreat 406 Roding Lane South Woodford Green IG8 8EY England to 8 Coldbath Square London London EC1R 5HL on 24 July 2024 | |
27 Jun 2024 | AD01 | Registered office address changed from 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS England to The Retreat 406 Roding Lane South Woodford Green IG8 8EY on 27 June 2024 | |
07 May 2024 | CS01 | Confirmation statement made on 14 April 2024 with no updates | |
23 Nov 2023 | MR04 | Satisfaction of charge 089940350005 in full | |
21 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 Apr 2023 | CS01 | Confirmation statement made on 14 April 2023 with no updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
21 Apr 2022 | CS01 | Confirmation statement made on 14 April 2022 with no updates | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
20 Dec 2021 | AA01 | Previous accounting period shortened from 30 December 2020 to 29 December 2020 | |
20 Sep 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
01 Sep 2021 | CH01 | Director's details changed for Ian Robert Stallard on 1 September 2021 | |
01 Sep 2021 | CH01 | Director's details changed for Patrik Anders Fredrikson on 1 September 2021 | |
05 Aug 2021 | AD01 | Registered office address changed from Third Floor 104-108 Oxford Street London W1D 1LP United Kingdom to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 5 August 2021 | |
27 Apr 2021 | CS01 | Confirmation statement made on 14 April 2021 with updates | |
27 Apr 2021 | CH01 | Director's details changed for Patrik Anders Fredrikson on 27 April 2021 | |
27 Apr 2021 | CH01 | Director's details changed for Ian Robert Stallard on 27 April 2021 | |
03 Dec 2020 | AD01 | Registered office address changed from First Floor 104-108 Oxford Street London W1D 1LP United Kingdom to Third Floor 104-108 Oxford Street London W1D 1LP on 3 December 2020 | |
03 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
24 Apr 2020 | CS01 | Confirmation statement made on 14 April 2020 with updates | |
13 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
24 Apr 2019 | CS01 | Confirmation statement made on 14 April 2019 with updates | |
23 Jan 2019 | AD01 | Registered office address changed from Suite a 4-6 Canfield Place London NW6 3BT to First Floor 104-108 Oxford Street London W1D 1LP on 23 January 2019 | |
06 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 |