- Company Overview for STAMFORDHILL63 LTD (11215071)
- Filing history for STAMFORDHILL63 LTD (11215071)
- People for STAMFORDHILL63 LTD (11215071)
- Charges for STAMFORDHILL63 LTD (11215071)
- More for STAMFORDHILL63 LTD (11215071)
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) |
---|---|---|---|
25 Dec 2024 | CS01 | Confirmation statement made on 21 December 2024 with no updates | |
24 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
21 Dec 2023 | CS01 | Confirmation statement made on 21 December 2023 with no updates | |
21 Oct 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
19 Feb 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
21 Dec 2022 | CS01 | Confirmation statement made on 21 December 2022 with no updates | |
13 Jul 2022 | MR04 | Satisfaction of charge 112150710001 in full | |
13 Jul 2022 | MR04 | Satisfaction of charge 112150710002 in full | |
13 Jul 2022 | MR01 | Registration of charge 112150710003, created on 11 July 2022 | |
21 Mar 2022 | PSC01 | Notification of Naftoli Rudzinski as a person with significant control on 21 March 2022 | |
21 Mar 2022 | PSC09 | Withdrawal of a person with significant control statement on 21 March 2022 | |
21 Dec 2021 | CS01 | Confirmation statement made on 21 December 2021 with no updates | |
30 Aug 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
26 Dec 2020 | MR01 | Registration of charge 112150710001, created on 24 December 2020 | |
26 Dec 2020 | MR01 | Registration of charge 112150710002, created on 24 December 2020 | |
21 Dec 2020 | CS01 | Confirmation statement made on 21 December 2020 with updates | |
21 Dec 2020 | AD01 | Registered office address changed from Flat 16 Zemba House 63 Stamford Hill London N16 5FE United Kingdom to 51 Ashtead Road London E5 9BJ on 21 December 2020 | |
21 Dec 2020 | AP01 | Appointment of Mr Naftoli Rudzinski as a director on 21 December 2020 | |
21 Dec 2020 | TM01 | Termination of appointment of David Fink as a director on 21 December 2020 | |
13 Oct 2020 | CS01 | Confirmation statement made on 13 October 2020 with updates | |
13 Oct 2020 | AD01 | Registered office address changed from 26 Summit Estate Portland Avenue London N16 6EU England to Flat 16 Zemba House 63 Stamford Hill London N16 5FE on 13 October 2020 | |
13 Oct 2020 | TM01 | Termination of appointment of Shira Weber as a director on 12 October 2020 | |
13 Oct 2020 | AP01 | Appointment of Mr David Fink as a director on 7 February 2020 | |
09 Sep 2020 | AP01 | Appointment of Mrs Shira Weber as a director on 18 February 2020 | |
09 Sep 2020 | CS01 | Confirmation statement made on 9 September 2020 with updates |