Advanced company searchLink opens in new window

STAMFORD LONDON LIMITED

Company number 10472424

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)
20 Jan 2025 SH20 Statement by Directors
20 Jan 2025 SH19 Statement of capital on 20 January 2025
  • GBP 100
20 Jan 2025 CAP-SS Solvency Statement dated 17/01/25
20 Jan 2025 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
03 Jan 2025 PSC02 Notification of Neo Capital Consulting Limited as a person with significant control on 16 December 2024
03 Jan 2025 PSC07 Cessation of Walton Assets Ltd as a person with significant control on 16 December 2024
03 Jan 2025 CS01 Confirmation statement made on 3 January 2025 with updates
18 Dec 2024 AD01 Registered office address changed from 63 Walton Street Chelsea London SW3 2HT England to 4 Birchmead Watford WD17 4RU on 18 December 2024
18 Dec 2024 AP01 Appointment of Mr Deepesh Prabhudas Tanna as a director on 16 December 2024
18 Dec 2024 AP01 Appointment of Mrs Radhika Tanna as a director on 16 December 2024
17 Oct 2024 MR04 Satisfaction of charge 104724240001 in full
03 Sep 2024 CS01 Confirmation statement made on 3 September 2024 with updates
12 Jul 2024 PSC07 Cessation of Sky View Capital Ltd as a person with significant control on 4 July 2024
12 Jul 2024 PSC02 Notification of Walton Assets Ltd as a person with significant control on 4 July 2024
11 Jul 2024 PSC02 Notification of Sky View Capital Ltd as a person with significant control on 4 July 2024
11 Jul 2024 PSC07 Cessation of Nimesh Rasiklal Radia as a person with significant control on 4 July 2024
11 Jul 2024 PSC07 Cessation of Jaymini Nimesh Radia as a person with significant control on 4 July 2024
24 May 2024 AA Total exemption full accounts made up to 31 December 2023
30 Jan 2024 PSC04 Change of details for Mrs Jaymini Nimesh Radia as a person with significant control on 10 November 2016
30 Jan 2024 CH01 Director's details changed for Mr Nimesh Rasiklal Radia on 26 January 2024
30 Jan 2024 CH01 Director's details changed for Mrs Jaymini Nimesh Radia on 26 January 2024
13 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with no updates
25 Sep 2023 TM01 Termination of appointment of Rasiklal Ranchhoddas Radia as a director on 18 September 2023
20 Sep 2023 TM01 Termination of appointment of Indira Rasiklal Radia as a director on 29 January 2023
19 Sep 2023 AA Total exemption full accounts made up to 31 December 2022