STAND 21 UK LIMITED

03828763
BRANDS HATCH CIRCUIT LONDON ROAD WEST KINGSDOWN SEVENOAKS TN15 6FS

Documents

Documents
Date Category Description Pages
01 Oct 2024 officers Appointment of director (Mr Yves-Christopher Jacques Albert Morizot) 2 Buy now
12 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2024 accounts Annual Accounts 6 Buy now
23 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2023 accounts Annual Accounts 6 Buy now
31 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Mar 2022 accounts Annual Accounts 7 Buy now
01 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2021 accounts Annual Accounts 7 Buy now
01 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2020 accounts Annual Accounts 6 Buy now
12 Nov 2019 capital Return of Allotment of shares 2 Buy now
17 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2019 accounts Annual Accounts 6 Buy now
04 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Sep 2018 officers Change of particulars for director (Mr. Romain Morizot) 2 Buy now
03 Sep 2018 officers Change of particulars for director (Mr. Romain Morizot) 2 Buy now
31 Aug 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jun 2018 accounts Annual Accounts 7 Buy now
07 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Feb 2017 accounts Annual Accounts 6 Buy now
06 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Apr 2016 accounts Annual Accounts 6 Buy now
21 Sep 2015 annual-return Annual Return 3 Buy now
30 Jun 2015 accounts Annual Accounts 6 Buy now
28 Aug 2014 annual-return Annual Return 3 Buy now
02 Jun 2014 accounts Annual Accounts 8 Buy now
24 Sep 2013 annual-return Annual Return 3 Buy now
31 May 2013 accounts Annual Accounts 7 Buy now
25 Sep 2012 annual-return Annual Return 4 Buy now
25 Sep 2012 officers Change of particulars for director (Romain Morizot) 2 Buy now
24 Sep 2012 officers Change of particulars for director (Romain Morizot) 2 Buy now
10 Sep 2012 officers Termination of appointment of secretary (Peter Hawes) 1 Buy now
03 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Jun 2012 accounts Annual Accounts 4 Buy now
09 Sep 2011 annual-return Annual Return 4 Buy now
30 Jun 2011 accounts Annual Accounts 4 Buy now
09 Sep 2010 annual-return Annual Return 4 Buy now
09 Sep 2010 officers Change of particulars for director (Romain Morizot) 2 Buy now
29 Jun 2010 accounts Annual Accounts 4 Buy now
15 Sep 2009 annual-return Return made up to 20/08/09; full list of members 3 Buy now
29 Jun 2009 accounts Annual Accounts 8 Buy now
31 Oct 2008 capital Particulars of contract relating to shares 2 Buy now
31 Oct 2008 capital Ad 22/09/08\gbp si 900@1=900\gbp ic 100/1000\ 2 Buy now
31 Oct 2008 resolution Resolution 1 Buy now
27 Aug 2008 annual-return Return made up to 20/08/08; full list of members 3 Buy now
07 Feb 2008 accounts Annual Accounts 8 Buy now
07 Dec 2007 annual-return Return made up to 20/08/07; no change of members 6 Buy now
06 Jun 2007 change-of-name Certificate Change Of Name Company 2 Buy now
23 Feb 2007 accounts Annual Accounts 8 Buy now
30 Aug 2006 annual-return Return made up to 20/08/06; full list of members 6 Buy now
18 Jul 2006 accounts Accounting reference date shortened from 31/12/06 to 30/09/06 1 Buy now
18 Jul 2006 accounts Annual Accounts 8 Buy now
05 Sep 2005 annual-return Return made up to 20/08/05; full list of members 6 Buy now
18 Jul 2005 officers Director resigned 1 Buy now
18 Jul 2005 officers New director appointed 2 Buy now
21 Mar 2005 accounts Annual Accounts 8 Buy now
17 Aug 2004 annual-return Return made up to 20/08/04; full list of members 6 Buy now
24 Mar 2004 accounts Annual Accounts 8 Buy now
11 Nov 2003 officers Secretary resigned;director resigned 1 Buy now
11 Nov 2003 officers New secretary appointed 2 Buy now
30 Oct 2003 annual-return Return made up to 20/08/03; full list of members 7 Buy now
01 Sep 2003 accounts Annual Accounts 8 Buy now
30 Aug 2003 accounts Accounting reference date shortened from 31/03/04 to 31/12/03 1 Buy now
10 Mar 2003 accounts Annual Accounts 8 Buy now
19 Aug 2002 annual-return Return made up to 20/08/02; full list of members 7 Buy now
27 Jan 2002 accounts Annual Accounts 8 Buy now
26 Sep 2001 annual-return Return made up to 20/08/01; full list of members 6 Buy now
26 Jul 2001 officers Director's particulars changed 1 Buy now
28 Jan 2001 accounts Annual Accounts 7 Buy now
11 Dec 2000 officers Director resigned 1 Buy now
23 Oct 2000 officers New director appointed 2 Buy now
17 Oct 2000 annual-return Return made up to 20/08/00; full list of members 6 Buy now
01 Mar 2000 accounts Accounting reference date shortened from 31/08/00 to 31/03/00 1 Buy now
09 Nov 1999 officers New secretary appointed;new director appointed 2 Buy now
09 Nov 1999 officers New director appointed 2 Buy now
27 Aug 1999 officers Secretary resigned 1 Buy now
27 Aug 1999 officers Director resigned 1 Buy now
27 Aug 1999 address Registered office changed on 27/08/99 from: 381 kingsway hove east sussex BN3 4QD 1 Buy now
20 Aug 1999 incorporation Incorporation Company 14 Buy now