- Company Overview for STOIC GOLD LIMITED (11028283)
- Filing history for STOIC GOLD LIMITED (11028283)
- People for STOIC GOLD LIMITED (11028283)
- More for STOIC GOLD LIMITED (11028283)
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) |
---|---|---|---|
13 Jul 2024 | CS01 | Confirmation statement made on 13 July 2024 with no updates | |
15 Jun 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
14 Feb 2024 | PSC07 | Cessation of Deborah Claire Henderson as a person with significant control on 14 February 2024 | |
14 Feb 2024 | TM01 | Termination of appointment of Deborah Henderson as a director on 14 February 2024 | |
07 Dec 2023 | CH01 | Director's details changed for Mrs Deborah Henderson on 1 December 2023 | |
07 Dec 2023 | CH01 | Director's details changed for Mr Jeremy George Henderson on 1 December 2023 | |
21 Oct 2023 | AD01 | Registered office address changed from 26 Green Curve Banstead SM7 1NX England to 124 City Road London EC1V 2NX on 21 October 2023 | |
31 Jul 2023 | CS01 | Confirmation statement made on 13 July 2023 with no updates | |
26 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
17 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
14 Jul 2022 | CS01 | Confirmation statement made on 13 July 2022 with updates | |
03 Nov 2021 | CS01 | Confirmation statement made on 23 October 2021 with no updates | |
31 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
31 Oct 2020 | CS01 | Confirmation statement made on 23 October 2020 with no updates | |
31 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
05 Nov 2019 | CS01 | Confirmation statement made on 23 October 2019 with no updates | |
05 Nov 2019 | CH01 | Director's details changed for Mrs Deborah Taylor on 27 August 2018 | |
22 Apr 2019 | AA | Micro company accounts made up to 31 October 2018 | |
28 Oct 2018 | CS01 | Confirmation statement made on 23 October 2018 with updates | |
28 Oct 2018 | PSC01 | Notification of Deborah Claire Henderson as a person with significant control on 1 February 2018 | |
25 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 1 May 2018
|
|
10 Sep 2018 | CH01 | Director's details changed for Mrs Deborah Taylor on 8 August 2018 | |
10 Sep 2018 | CH01 | Director's details changed for Mr Jeremy Henderson on 8 August 2018 | |
10 Sep 2018 | AD01 | Registered office address changed from 11 Prince Georges Avenue London SW20 8BQ United Kingdom to 26 Green Curve Banstead SM7 1NX on 10 September 2018 | |
18 Apr 2018 | AP01 | Appointment of Mrs Deborah Taylor as a director on 1 February 2018 |