Download leads from Nexok and grow your business. Find out more

State It Limited

Documents

Total Documents67
Total Pages276

Filing History

29 June 2020Total exemption full accounts made up to 30 June 2019
24 June 2020Confirmation statement made on 7 June 2020 with no updates
25 June 2019Amended total exemption full accounts made up to 30 June 2018
14 June 2019Confirmation statement made on 7 June 2019 with no updates
31 March 2019Total exemption full accounts made up to 30 June 2018
4 October 2018Registered office address changed from C/O Howard Myers & Co Suite 21 Enterprise House Education Road Off Meanwood Road Leeds LS7 2AH England to 50 Wike Ridge Avenue Leeds LS17 9NL on 4 October 2018
11 June 2018Confirmation statement made on 7 June 2018 with no updates
30 March 2018Total exemption full accounts made up to 30 June 2017
28 June 2017Notification of Pennie Obianuju Blankson as a person with significant control on 28 June 2017
28 June 2017Notification of Pennie Obianuju Blankson as a person with significant control on 1 June 2016
28 June 2017Confirmation statement made on 7 June 2017 with no updates
28 June 2017Notification of Pennie Obianuju Blankson as a person with significant control on 1 June 2016
28 June 2017Confirmation statement made on 7 June 2017 with no updates
31 March 2017Total exemption small company accounts made up to 30 June 2016
31 March 2017Total exemption small company accounts made up to 30 June 2016
3 August 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 1
3 August 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 1
29 June 2016Registered office address changed from C/O Company Secretary Regency House 90 Otley Road Headingley Leeds West Yorkshire LS6 4BA to C/O Howard Myers & Co Suite 21 Enterprise House Education Road Off Meanwood Road Leeds LS7 2AH on 29 June 2016
29 June 2016Registered office address changed from C/O Company Secretary Regency House 90 Otley Road Headingley Leeds West Yorkshire LS6 4BA to C/O Howard Myers & Co Suite 21 Enterprise House Education Road Off Meanwood Road Leeds LS7 2AH on 29 June 2016
31 March 2016Total exemption small company accounts made up to 30 June 2015
31 March 2016Total exemption small company accounts made up to 30 June 2015
23 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
23 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
23 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
20 March 2015Total exemption small company accounts made up to 30 June 2014
20 March 2015Total exemption small company accounts made up to 30 June 2014
23 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
23 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
23 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
29 August 2013Total exemption small company accounts made up to 30 June 2013
29 August 2013Total exemption small company accounts made up to 30 June 2013
22 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
22 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
22 July 2013Annual return made up to 7 June 2013 with a full list of shareholders
29 March 2013Total exemption small company accounts made up to 30 June 2012
29 March 2013Total exemption small company accounts made up to 30 June 2012
13 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
13 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
13 June 2012Annual return made up to 7 June 2012 with a full list of shareholders
21 March 2012Total exemption small company accounts made up to 30 June 2011
21 March 2012Total exemption small company accounts made up to 30 June 2011
27 June 2011Annual return made up to 7 June 2011 with a full list of shareholders
27 June 2011Annual return made up to 7 June 2011 with a full list of shareholders
27 June 2011Annual return made up to 7 June 2011 with a full list of shareholders
10 June 2011Director's details changed for Mrs Pennie Obianuju Blankson on 1 June 2011
10 June 2011Director's details changed for Mrs Pennie Obianuju Blankson on 1 June 2011
10 June 2011Director's details changed for Mrs Pennie Obianuju Blankson on 1 June 2011
10 June 2011Registered office address changed from C/O Company Secretary Regency House 90 Otley Road Headingley Leeds West Yorkshire LS6 4BA England on 10 June 2011
10 June 2011Registered office address changed from Regency House 90-92 Otley Road Leeds LS6 4BA on 10 June 2011
10 June 2011Appointment of Mrs Pennie Obianuju Blankson as a secretary
10 June 2011Registered office address changed from Regency House 90-92 Otley Road Leeds LS6 4BA on 10 June 2011
10 June 2011Registered office address changed from C/O Company Secretary Regency House 90 Otley Road Headingley Leeds West Yorkshire LS6 4BA England on 10 June 2011
10 June 2011Appointment of Mrs Pennie Obianuju Blankson as a secretary
13 October 2010Director's details changed for Mrs Obianuju Pennie Blankson on 1 September 2010
13 October 2010Director's details changed for Mrs Obianuju Pennie Blankson on 1 September 2010
13 October 2010Director's details changed for Mrs Obianuju Pennie Blankson on 1 September 2010
29 September 2010Director's details changed for Mrs Obianuju Penny Blankson on 29 September 2010
29 September 2010Director's details changed for Mrs Obianuju Penny Blankson on 29 September 2010
28 September 2010Appointment of Mrs Obianuju Penny Blankson as a director
28 September 2010Appointment of Mrs Obianuju Penny Blankson as a director
28 June 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 28 June 2010
28 June 2010Termination of appointment of Graham Cowan as a director
28 June 2010Termination of appointment of Graham Cowan as a director
28 June 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 28 June 2010
7 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
7 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
7 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing