STEALS LIMITED - History of Changes


DateDescription
2024-04-07 delete address THE OLD SURGERY 43 DERBE ROAD LYTHAM ST. ANNES LANCASHIRE UNITED KINGDOM FY8 1NJ
2024-04-07 insert address 13 ROSSALL ROAD THORNTON-CLEVELEYS ENGLAND FY5 1AP
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-07 update reg_address_care_of C/O KEENAN CHARTERED ACCOUNTANTS => null
2024-04-07 update registered_address
2024-02-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/2024 FROM C/O C/O KEENAN CHARTERED ACCOUNTANTS THE OLD SURGERY 43 DERBE ROAD LYTHAM ST. ANNES LANCASHIRE FY8 1NJ UNITED KINGDOM
2023-10-19 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-10-04 update statutory_documents DIRECTOR APPOINTED MR DEREK MONK
2023-10-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANNALISE MONK
2023-07-07 insert sic_code 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
2023-06-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/23, WITH UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-29 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-23 update statutory_documents DIRECTOR APPOINTED MRS ANNALISE MARIE MONK
2022-09-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK MONK
2022-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/22, NO UPDATES
2022-01-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-17 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-08 delete sic_code 99999 - Dormant Company
2019-07-08 insert sic_code 46420 - Wholesale of clothing and footwear
2019-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES
2019-03-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES
2017-12-10 update account_category NO ACCOUNTS FILED => null
2017-12-10 update accounts_last_madeup_date null => 2017-03-31
2017-12-10 update accounts_next_due_date 2017-11-16 => 2018-12-31
2017-11-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-04-27 insert sic_code 99999 - Dormant Company
2017-02-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2016-06-08 update account_ref_day 29 => 31
2016-06-08 update account_ref_month 2 => 3
2016-05-25 update statutory_documents CURREXT FROM 28/02/2017 TO 31/03/2017
2016-02-16 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION