Advanced company searchLink opens in new window

STOIC GOLD LIMITED

Company number 11028283

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)
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
  • GBP 100
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