STUART INTERNATIONAL LIMITED
Status | ACTIVE |
Company No. | 02744656 |
Category | Private Limited Company |
Incorporated | 03 Sep 1992 |
Age | 31 years, 10 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
STUART INTERNATIONAL LIMITED is an active private limited company with number 02744656. It was incorporated 31 years, 10 months, 15 days ago, on 03 September 1992. The company address is 18 Crendon Street, High Wycombe, HP13 6LS, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Jan 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2023
Action Date: 15 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-15
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2022
Action Date: 15 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-15
Documents
Confirmation statement with no updates
Date: 13 Sep 2022
Action Date: 03 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-03
Documents
Accounts with accounts type micro entity
Date: 17 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2021
Action Date: 03 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-03
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2020
Action Date: 03 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-03
Documents
Accounts with accounts type micro entity
Date: 12 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 09 Sep 2019
Action Date: 03 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-03
Documents
Accounts with accounts type micro entity
Date: 14 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2019
Action Date: 17 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-17
Old address: The Old Court House Hughenden Road High Wycombe Buckinghamshire HP13 5DT
New address: 18 Crendon Street High Wycombe HP13 6LS
Documents
Confirmation statement with no updates
Date: 18 Sep 2018
Action Date: 03 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-03
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2017
Action Date: 03 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-03
Documents
Termination secretary company with name termination date
Date: 01 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Iris Ellen Wilson
Termination date: 2017-03-01
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 19 Sep 2016
Action Date: 03 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-03
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2015
Action Date: 03 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-03
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2014
Action Date: 03 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-03
Documents
Change registered office address company with date old address
Date: 19 Mar 2014
Action Date: 19 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-19
Old address: 10 Dashwood Avenue High Wycombe Bucks HP12 3DN England
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2013
Action Date: 03 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-03
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2012
Action Date: 03 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-03
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2011
Action Date: 03 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-03
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2010
Action Date: 03 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-03
Documents
Change person director company with change date
Date: 06 Sep 2010
Action Date: 03 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-03
Officer name: Stuart Wilson
Documents
Gazette filings brought up to date
Date: 03 Jul 2010
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Change registered office address company with date old address
Date: 26 Apr 2010
Action Date: 26 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-26
Old address: 295a Northolt Road South Harrow Middlesex HA2 8HX
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2009
Action Date: 03 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-03
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 09 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/09/08; full list of members
Documents
Legacy
Date: 19 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/09/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 04 Jun 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/07 to 31/05/07
Documents
Legacy
Date: 14 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 30 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 01 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 18 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 09 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 17 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/01; full list of members
Documents
Legacy
Date: 06 Jul 2001
Category: Address
Type: 287
Description: Registered office changed on 06/07/01 from: gemjade LTD 295A northolt road south harrow middlesex HA2 8HX
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 20 Nov 2000
Category: Address
Type: 287
Description: Registered office changed on 20/11/00 from: c/o cooper witton metcalfe the clock house 13 church road sundridge sevenoaks kent TN14 6DT
Documents
Legacy
Date: 26 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/00; full list of members
Documents
Accounts with accounts type small
Date: 04 Mar 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 27 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/99; full list of members
Documents
Legacy
Date: 17 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/98; no change of members
Documents
Accounts with accounts type small
Date: 02 Mar 1999
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Accounts with accounts type small
Date: 28 Aug 1998
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 24 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/97; no change of members
Documents
Accounts with accounts type small
Date: 10 Sep 1997
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 28 Aug 1997
Category: Address
Type: 287
Description: Registered office changed on 28/08/97 from: ma cooper and company 94 high street carshalton surrey SM5 3AE
Documents
Legacy
Date: 05 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/96; full list of members
Documents
Accounts with accounts type small
Date: 07 Aug 1996
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 19 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/94; no change of members
Documents
Legacy
Date: 19 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/95; no change of members
Documents
Accounts with accounts type small
Date: 03 Nov 1995
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Legacy
Date: 30 Aug 1994
Category: Address
Type: 287
Description: Registered office changed on 30/08/94 from: 15 the chilterns brighton road south sutton surrey SM2 5QN
Documents
Accounts with accounts type small
Date: 04 Mar 1994
Action Date: 30 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-30
Documents
Legacy
Date: 01 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 03/09/93; full list of members
Documents
Legacy
Date: 11 Jun 1993
Category: Address
Type: 287
Description: Registered office changed on 11/06/93 from: 3 brook business centre cowley mill road uxbridge middlesex UB8 2FX
Documents
Legacy
Date: 09 Oct 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 30 Sep 1992
Category: Capital
Type: 88(2)R
Description: Ad 03/09/92--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 21 Sep 1992
Category: Address
Type: 287
Description: Registered office changed on 21/09/92 from: 3 brook business centre cowley mill road uxbridge middlesex UB8 2FX
Documents
Legacy
Date: 21 Sep 1992
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/04
Documents
Legacy
Date: 21 Sep 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Some Companies
24 OSBORN STREET,LONDON,E1 6TD
Number: | 10259443 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALGO BUSINESS CENTRE,PERTH,PH2 0NJ
Number: | SC570609 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 RAYNE GREEN,LEEDS,LS16 6BT
Number: | 10954405 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUNAS BEACH APARTMENT 221 LIMITED
MILESTONE HOUSE NURSERY COURT,LEICESTER,LE8 0EX
Number: | 08293586 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
55 JUBILEE ROAD,GREENFORD,UB6 7HX
Number: | 11021601 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 10351733 |
Status: | ACTIVE |
Category: | Private Limited Company |