Advanced company searchLink opens in new window

SUBLIME STONE (UK) LIMITED

Company number 08840027

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Nov 2020 AD01 Registered office address changed from 19 Petherton Road London N5 2QX England to Lion House 72-75 Red Lion Street London WC1R 4NA on 8 November 2020
31 Jul 2020 CS01 Confirmation statement made on 31 May 2020 with updates
31 Jul 2020 PSC05 Change of details for Mountfield Mining Minerals Limited as a person with significant control on 1 January 2020
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
25 Jul 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 19 Petherton Road London N5 2QX on 25 July 2019
16 Jul 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
30 Jun 2019 AP01 Appointment of Mr Ross Wyndham Maxwell as a director on 27 June 2019
28 Jun 2019 TM01 Termination of appointment of Nicholas John Baskett as a director on 27 June 2019
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
15 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with updates
05 Mar 2018 CS01 Confirmation statement made on 10 January 2018 with updates
28 Feb 2018 SH01 Statement of capital following an allotment of shares on 1 February 2018
  • GBP 181,962.04
10 Nov 2017 SH01 Statement of capital following an allotment of shares on 5 February 2016
  • GBP 117,478.04
02 Nov 2017 AP02 Appointment of Resolutum Developments Limited as a director on 2 November 2017
02 Nov 2017 SH01 Statement of capital following an allotment of shares on 2 November 2017
  • GBP 117,478.04
25 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
17 Mar 2017 CS01 Confirmation statement made on 10 January 2017 with updates
17 Mar 2017 SH01 Statement of capital following an allotment of shares on 17 September 2016
  • GBP 104,355.04
16 Mar 2017 SH01 Statement of capital following an allotment of shares on 16 September 2016
  • GBP 104,350.96
12 Jan 2017 AAMD Amended total exemption small company accounts made up to 31 January 2015
27 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
24 Mar 2016 AD01 Registered office address changed from 19 Petherton Road London N5 2QX to 20-22 Wenlock Road London N1 7GU on 24 March 2016
19 Feb 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 05/02/2016
05 Feb 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
05 Feb 2016 TM01 Termination of appointment of Tim Weaver as a director on 11 February 2015