STADIUM RIDER TRAINING (OPERATIONS) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-01-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/01/2430 January 2024 Micro company accounts made up to 2023-01-31

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-01-31

View Document

05/04/235 April 2023 Compulsory strike-off action has been discontinued

View Document

05/04/235 April 2023 Compulsory strike-off action has been discontinued

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

01/01/231 January 2023 Registered office address changed from St Laurence House 2 Gridiron Place Upminster Essex RM14 2BE to P Mckelvey & Co 19 Lime Avenue Upminster RM14 2HY on 2023-01-01

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

29/10/1929 October 2019 CESSATION OF MICHAEL ANTHONY SHORT AS A PSC

View Document

29/10/1929 October 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHORT

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

02/02/192 February 2019 DISS40 (DISS40(SOAD))

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

08/01/198 January 2019 FIRST GAZETTE

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

02/04/162 April 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

02/04/162 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY SHORT / 11/02/2016

View Document

02/04/162 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL REED / 11/02/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

29/10/1529 October 2015 PREVSHO FROM 28/02/2015 TO 31/01/2015

View Document

16/04/1516 April 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

11/02/1411 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company