International Stone LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2023)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2023-03-31 | |
Trade Debtors | £585,106 | -17.76% |
Employees | £0 | 0% |
Total assets | £104,276 | -50.04% |
SWANWALK LIMITED
PATIENT SOFTWARE LIMITED
SOUP KITCHEN (UK) LIMITED
Company type | Private Limited Company, Active |
Company Number | 04134357 |
Record last updated | Saturday, December 31, 2016 7:46:56 AM UTC |
Official Address | Lantoom Quarry Dobwalls Liskeard Cornwall Pl144lr There are 8 companies registered at this street |
Postal Code | PL144LR |
Sector | Other professional, scientific and technical activities n.e.c. |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (Above 75%) | |
Financials | Sep 29, 2014 | Annual accounts | |
Registry | Jan 6, 2014 | Annual return | |
Registry | Jan 6, 2014 | Resignation of one Secretary | |
Financials | Oct 1, 2013 | Annual accounts | |
Registry | Jun 30, 2013 | Resignation of one Secretary (a man) and one Clerk | |
Registry | Feb 13, 2013 | Annual return | |
Registry | Feb 13, 2013 | Change of particulars for director | |
Registry | Feb 13, 2013 | Change of particulars for secretary | |
Financials | Oct 1, 2012 | Annual accounts | |
Registry | Jan 4, 2012 | Annual return | |
Registry | Jan 3, 2012 | Change of registered office address | |
Registry | Oct 4, 2011 | Change of name certificate | |
Registry | Oct 4, 2011 | Notice of change of name nm01 - resolution | |
Registry | Oct 4, 2011 | Company name change | |
Financials | Sep 28, 2011 | Annual accounts | |
Registry | Mar 2, 2011 | Annual return | |
Financials | Sep 29, 2010 | Annual accounts | |
Registry | Mar 9, 2010 | Annual return | |
Financials | Oct 29, 2009 | Annual accounts | |
Registry | Feb 11, 2009 | Annual return | |
Financials | Nov 10, 2008 | Annual accounts | |
Registry | Jun 20, 2008 | Annual return | |
Financials | Oct 29, 2007 | Annual accounts | |
Registry | Jun 6, 2007 | Change of name certificate | |
Registry | Jun 6, 2007 | Company name change | |
Registry | Feb 6, 2007 | Annual return | |
Financials | Aug 4, 2006 | Annual accounts | |
Registry | Jan 13, 2006 | Annual return | |
Registry | Dec 19, 2005 | Resignation of a director | |
Financials | Dec 19, 2005 | Annual accounts | |
Registry | Dec 19, 2005 | Resignation of a director | |
Registry | Aug 18, 2005 | Resignation of 2 people: one Research Fellow, one Programmer and one Director (a man) | |
Registry | Aug 11, 2005 | Appointment of a director | |
Registry | Aug 11, 2005 | Appointment of a director 4134... | |
Registry | Jul 22, 2005 | Change of name certificate | |
Registry | Jul 22, 2005 | Company name change | |
Registry | Jul 18, 2005 | Two appointments: 2 men | |
Registry | Mar 10, 2005 | Annual return | |
Financials | Oct 5, 2004 | Annual accounts | |
Registry | Feb 3, 2004 | Annual return | |
Financials | Nov 5, 2003 | Annual accounts | |
Registry | Feb 3, 2003 | Annual return | |
Registry | Oct 9, 2002 | Annual return 4134... | |
Registry | Oct 8, 2002 | Notice of striking-off action discontinued | |
Financials | Oct 7, 2002 | Annual accounts | |
Registry | Sep 17, 2002 | Appointment of a secretary | |
Registry | Sep 17, 2002 | Resignation of a secretary | |
Registry | Sep 17, 2002 | Resignation of a director | |
Registry | Sep 17, 2002 | Appointment of a director | |
Registry | Sep 17, 2002 | Change in situation or address of registered office | |
Registry | Sep 5, 2002 | Two appointments: 2 men | |
Registry | Jul 30, 2002 | First notification of strike-off action in london gazette | |
Registry | Jan 2, 2001 | Two appointments: 2 companies | |