STONE BRIDGE INVESTMENT HOLDINGS LIMITED
Company number 10648986
- Company Overview for STONE BRIDGE INVESTMENT HOLDINGS LIMITED (10648986)
- Filing history for STONE BRIDGE INVESTMENT HOLDINGS LIMITED (10648986)
- People for STONE BRIDGE INVESTMENT HOLDINGS LIMITED (10648986)
- More for STONE BRIDGE INVESTMENT HOLDINGS LIMITED (10648986)
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) |
---|---|---|---|
10 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
07 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with no updates | |
16 Oct 2023 | AD01 | Registered office address changed from 3 Quinn's Place Albury Road Guildford GU1 2BY England to 80 Coleman Street 80 Coleman Street London London EC2R 5BJ on 16 October 2023 | |
31 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
02 Mar 2023 | CERTNM |
Company name changed stone bridge advisory LIMITED\certificate issued on 02/03/23
|
|
01 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with no updates | |
03 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Aug 2022 | AA | Micro company accounts made up to 31 August 2021 | |
25 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
31 May 2021 | AD01 | Registered office address changed from 34 the Avenue Liphook Hampshire GU30 7QD United Kingdom to 3 Quinn's Place Albury Road Guildford GU1 2BY on 31 May 2021 | |
31 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
31 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
04 Jun 2020 | AA | Micro company accounts made up to 31 August 2019 | |
02 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with updates | |
02 Mar 2020 | AP01 | Appointment of Mr Gregory Calum Hughes as a director on 28 February 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
09 Jan 2019 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
11 May 2018 | AA01 | Current accounting period extended from 31 March 2018 to 31 August 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
02 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-02
|