STOW NOMINEES ONE LIMITED

06203309
86 BROOK STREET LONDON W1K 5AY

Documents

Documents
Date Category Description Pages
09 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2024 accounts Annual Accounts 9 Buy now
04 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2023 accounts Annual Accounts 9 Buy now
24 May 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 May 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 May 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2022 accounts Annual Accounts 9 Buy now
29 Jul 2021 accounts Annual Accounts 9 Buy now
04 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2020 accounts Annual Accounts 9 Buy now
18 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2019 accounts Annual Accounts 9 Buy now
06 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Mar 2018 accounts Annual Accounts 9 Buy now
19 Feb 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
02 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Jul 2017 accounts Annual Accounts 9 Buy now
06 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Apr 2016 annual-return Annual Return 5 Buy now
13 Feb 2016 accounts Annual Accounts 9 Buy now
21 Apr 2015 annual-return Annual Return 5 Buy now
28 Jan 2015 accounts Annual Accounts 10 Buy now
20 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Apr 2014 annual-return Annual Return 5 Buy now
06 Feb 2014 accounts Annual Accounts 10 Buy now
07 Nov 2013 mortgage Registration of a charge 125 Buy now
05 Nov 2013 mortgage Statement of satisfaction of a charge 4 Buy now
22 Apr 2013 annual-return Annual Return 5 Buy now
17 Jan 2013 accounts Annual Accounts 10 Buy now
23 Apr 2012 annual-return Annual Return 5 Buy now
23 Apr 2012 officers Change of particulars for director (Mr. Shivaji Tony Mainee) 2 Buy now
24 Jan 2012 accounts Annual Accounts 10 Buy now
05 Aug 2011 officers Change of particulars for secretary (Mr. Shivaji Tony Mainee) 2 Buy now
05 Aug 2011 officers Change of particulars for director (Mr. Shivaji Tony Mainee) 2 Buy now
27 Apr 2011 annual-return Annual Return 5 Buy now
16 Feb 2011 accounts Annual Accounts 10 Buy now
27 Apr 2010 accounts Annual Accounts 10 Buy now
22 Apr 2010 annual-return Annual Return 5 Buy now
22 Jun 2009 accounts Annual Accounts 10 Buy now
30 Apr 2009 annual-return Return made up to 04/04/09; full list of members 3 Buy now
30 Apr 2009 address Location of register of members 1 Buy now
31 Dec 2008 officers Appointment terminated secretary charles richer 1 Buy now
31 Dec 2008 officers Secretary appointed shivaji tony mainee 1 Buy now
22 Oct 2008 accounts Annual Accounts 10 Buy now
22 Apr 2008 annual-return Return made up to 04/04/08; full list of members 3 Buy now
14 Apr 2008 resolution Resolution 4 Buy now
19 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 1 20 Buy now
21 Apr 2007 accounts Accounting reference date shortened from 30/04/08 to 31/12/07 1 Buy now
21 Apr 2007 incorporation Memorandum Articles 5 Buy now
21 Apr 2007 resolution Resolution 2 Buy now
04 Apr 2007 incorporation Incorporation Company 17 Buy now