- Company Overview for STAMFORD LONDON LIMITED (10472424)
- Filing history for STAMFORD LONDON LIMITED (10472424)
- People for STAMFORD LONDON LIMITED (10472424)
- Charges for STAMFORD LONDON LIMITED (10472424)
- More for STAMFORD LONDON LIMITED (10472424)
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 Nov 2022 | CS01 | Confirmation statement made on 9 November 2022 with no updates | |
24 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
09 Nov 2021 | CS01 | Confirmation statement made on 9 November 2021 with no updates | |
08 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
13 Nov 2020 | CS01 | Confirmation statement made on 9 November 2020 with no updates | |
14 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 Nov 2019 | CS01 | Confirmation statement made on 9 November 2019 with no updates | |
17 Sep 2019 | CH01 | Director's details changed for Mrs Indira Rasiklal Radia on 17 September 2019 | |
17 Sep 2019 | CH01 | Director's details changed for Mr Rasiklal Ranchhoddas Radia on 17 September 2019 | |
17 Sep 2019 | CH01 | Director's details changed for Mrs Jaymini Nimesh Radia on 17 September 2019 | |
17 Sep 2019 | PSC09 | Withdrawal of a person with significant control statement on 17 September 2019 | |
17 Sep 2019 | CH01 | Director's details changed for Mr Nimesh Rasiklal Radia on 17 September 2019 | |
17 Sep 2019 | AD01 | Registered office address changed from Unit 4 Concord Business Centre Concord Road Acton London W3 0TJ United Kingdom to 63 Walton Street Chelsea London SW3 2HT on 17 September 2019 | |
16 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
09 Nov 2018 | CS01 | Confirmation statement made on 9 November 2018 with updates | |
05 Sep 2018 | RP04CS01 | Second filing of Confirmation Statement dated 09/11/2017 | |
06 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
01 Aug 2018 | AP01 | Appointment of Mrs Indira Rasiklal Radia as a director on 31 December 2016 | |
01 Aug 2018 | AP01 | Appointment of Mr Rasiklal Ranchhoddas Radia as a director on 31 December 2016 | |
10 May 2018 | MR01 | Registration of charge 104724240001, created on 8 May 2018 | |
16 Nov 2017 | CS01 |
Confirmation statement made on 9 November 2017 with no updates
|
|
16 Nov 2017 | PSC01 | Notification of Jaymini Nimesh Radia as a person with significant control on 10 November 2016 | |
16 Nov 2017 | PSC01 | Notification of Nimesh Rasiklal Radia as a person with significant control on 10 November 2016 | |
16 Nov 2017 | AA01 | Current accounting period extended from 30 November 2017 to 31 December 2017 | |
10 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-10
|