STIRLING ATLANTIC ASSOCIATES LTD - TWICKENHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Persons with significant control. Notification of a person with significant control statement. 2023-10-30 View Report
Gazette. Gazette filings brought up to date. 2023-10-25 View Report
Gazette. Gazette notice compulsory. 2023-10-24 View Report
Confirmation statement. Statement with updates. 2023-10-20 View Report
Persons with significant control. Psc name: Nicholas Todd. Cessation date: 2023-08-01. 2023-10-20 View Report
Persons with significant control. Cessation date: 2023-08-01. Psc name: David George Maclean. 2023-10-20 View Report
Accounts. Accounts type micro entity. 2023-08-29 View Report
Confirmation statement. Statement with no updates. 2022-09-09 View Report
Accounts. Accounts type unaudited abridged. 2022-08-31 View Report
Accounts. Accounts type micro entity. 2021-08-31 View Report
Confirmation statement. Statement with no updates. 2021-08-09 View Report
Accounts. Accounts type unaudited abridged. 2020-09-02 View Report
Confirmation statement. Statement with no updates. 2020-08-17 View Report
Accounts. Accounts type micro entity. 2019-08-23 View Report
Confirmation statement. Statement with no updates. 2019-08-07 View Report
Address. Old address: 122a Nelson Road Whitton Twickenham Middlesex TW2 7AY. New address: 4 Hounslow Road Twickenham TW2 7EX. Change date: 2019-03-12. 2019-03-12 View Report
Accounts. Accounts type micro entity. 2018-08-31 View Report
Confirmation statement. Statement with no updates. 2018-08-06 View Report
Accounts. Accounts type micro entity. 2017-08-31 View Report
Confirmation statement. Statement with no updates. 2017-08-07 View Report
Mortgage. Charge creation date: 2017-07-07. Charge number: 070816630002. 2017-07-25 View Report
Accounts. Accounts type total exemption small. 2016-08-31 View Report
Confirmation statement. Statement with updates. 2016-08-02 View Report
Annual return. With made up date full list shareholders. 2016-01-07 View Report
Accounts. Accounts type total exemption small. 2015-08-27 View Report
Mortgage. Charge number: 070816630001. Charge creation date: 2015-04-17. 2015-04-24 View Report
Annual return. With made up date full list shareholders. 2015-01-07 View Report
Accounts. Accounts type total exemption small. 2014-08-29 View Report
Annual return. With made up date full list shareholders. 2013-11-19 View Report
Accounts. Accounts type total exemption small. 2013-08-30 View Report
Annual return. With made up date full list shareholders. 2012-11-29 View Report
Accounts. Accounts type total exemption small. 2012-08-23 View Report
Annual return. With made up date full list shareholders. 2011-11-22 View Report
Accounts. Accounts type total exemption small. 2011-08-18 View Report
Annual return. With made up date full list shareholders. 2010-12-15 View Report
Officers. Officer name: Mr Nicholas David Todd. 2010-04-15 View Report
Officers. Officer name: Nicholas Todd. 2010-04-07 View Report
Officers. Officer name: Christopher Harden. 2010-04-07 View Report
Officers. Officer name: Mr Nicholas David Todd. 2010-03-30 View Report
Officers. Officer name: Mr David George Maclean. 2010-03-30 View Report
Capital. Capital allotment shares. 2010-03-18 View Report
Officers. Officer name: John Cowdry. 2010-02-25 View Report
Officers. Officer name: London Law Secretarial Limited. 2010-02-24 View Report
Officers. Officer name: Christopher Harden. 2010-02-24 View Report
Address. Change date: 2010-02-24. Old address: the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom. 2010-02-24 View Report
Incorporation. Incorporation company. 2009-11-19 View Report