STAFFORD BROWN INVESTMENTS LIMITED
Company number 10827687
- Company Overview for STAFFORD BROWN INVESTMENTS LIMITED (10827687)
- Filing history for STAFFORD BROWN INVESTMENTS LIMITED (10827687)
- People for STAFFORD BROWN INVESTMENTS LIMITED (10827687)
- More for STAFFORD BROWN INVESTMENTS LIMITED (10827687)
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 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
05 Apr 2024 | CS01 | Confirmation statement made on 23 March 2024 with updates | |
31 Mar 2023 | CS01 | Confirmation statement made on 23 March 2023 with updates | |
06 Mar 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
16 Aug 2022 | AD01 | Registered office address changed from 555-557 Cranbrook Road Ilford Essex IG2 6HE England to 57 Bow Road London E3 2AD on 16 August 2022 | |
31 Mar 2022 | CS01 | Confirmation statement made on 23 March 2022 with updates | |
28 Jan 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
24 Mar 2021 | CS01 | Confirmation statement made on 23 March 2021 with updates | |
13 Oct 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
22 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
09 Apr 2020 | CS01 | Confirmation statement made on 23 March 2020 with no updates | |
17 Mar 2020 | AA01 | Previous accounting period extended from 30 June 2019 to 31 July 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 23 March 2019 with updates | |
22 Nov 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
27 Mar 2018 | PSC07 | Cessation of Front Force Ltd as a person with significant control on 20 June 2017 | |
27 Mar 2018 | PSC07 | Cessation of Az Investments Ltd as a person with significant control on 20 June 2017 | |
27 Mar 2018 | PSC01 | Notification of Abdul Hafiz as a person with significant control on 20 June 2017 | |
27 Mar 2018 | TM01 | Termination of appointment of Shazad Mahmood as a director on 12 March 2018 | |
27 Mar 2018 | AD01 | Registered office address changed from 1B High View Parade, Redbridge Lane East Ilford Essex IG4 5ER United Kingdom to 555-557 Cranbrook Road Ilford Essex IG2 6HE on 27 March 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 23 March 2018 with updates | |
20 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-20
|