Advanced company searchLink opens in new window

STONE SCRIBE LTD

Company number NI615629

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)
03 Sep 2024 AP01 Appointment of Mr Robert Joesph Davison as a director on 30 August 2024
02 Sep 2024 CS01 Confirmation statement made on 2 September 2024 with updates
14 Aug 2024 CERTNM Company name changed lanyon asset managers LTD\certificate issued on 14/08/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-08-13
26 Jul 2024 AA Accounts for a dormant company made up to 30 November 2023
30 Jan 2024 CS01 Confirmation statement made on 28 December 2023 with no updates
01 Sep 2023 AA Accounts for a dormant company made up to 30 November 2022
18 Jan 2023 CS01 Confirmation statement made on 28 December 2022 with no updates
18 Jan 2023 TM02 Termination of appointment of Deborah Watters as a secretary on 1 September 2022
26 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
28 Feb 2022 CS01 Confirmation statement made on 28 December 2021 with no updates
03 Nov 2021 AA Accounts for a dormant company made up to 30 November 2020
07 Jan 2021 CS01 Confirmation statement made on 28 December 2020 with no updates
28 Aug 2020 AA Accounts for a dormant company made up to 30 November 2019
22 Jan 2020 CS01 Confirmation statement made on 28 December 2019 with no updates
30 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
08 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with no updates
09 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
07 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with no updates
31 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
06 Jan 2017 CH03 Secretary's details changed for Mrs Deborah Watters on 6 January 2017
24 Nov 2016 CS01 Confirmation statement made on 22 November 2016 with updates
24 Nov 2016 AD01 Registered office address changed from 5 Cadogan Park Belfast BT9 6HG Northern Ireland to 11 Cadogan Park Belfast BT9 6HG on 24 November 2016
27 Oct 2016 AD01 Registered office address changed from C/O Rsm Northern Ireland Number One Lanyon Quay Belfast BT1 3LG to 5 Cadogan Park Belfast BT9 6HG on 27 October 2016
27 Oct 2016 AP03 Appointment of Mrs Deborah Watters as a secretary on 26 October 2016
27 Oct 2016 TM02 Termination of appointment of Richard Weir as a secretary on 26 October 2016