Advanced company searchLink opens in new window

STONE ELITE LIMITED

Company number 09616370

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)
16 Jan 2025 AA Total exemption full accounts made up to 30 June 2024
18 Jun 2024 CS01 Confirmation statement made on 1 June 2024 with no updates
25 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
06 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
10 Nov 2022 AA Total exemption full accounts made up to 30 June 2022
04 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
16 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
04 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
24 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
02 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
11 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
04 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
21 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
05 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
26 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
13 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
20 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
14 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 169
06 Jun 2016 AP01 Appointment of Mason Mount as a director on 10 January 2016
03 Sep 2015 SH01 Statement of capital following an allotment of shares on 6 August 2015
  • GBP 169.00
12 Aug 2015 AP01 Appointment of Mr Anthony John Mount as a director on 1 June 2015
12 Aug 2015 CERTNM Company name changed willowglade LIMITED\certificate issued on 12/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-10
09 Jul 2015 AD01 Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 9 July 2015
09 Jul 2015 TM01 Termination of appointment of Graham Cowan as a director on 7 July 2015
01 Jun 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-06-01
  • GBP 1