STAMP DESIGN CONSULTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

31/07/2431 July 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

23/11/2323 November 2023 Change of details for Mr Justin Nicholas Langshaw as a person with significant control on 2023-11-23

View Document

23/11/2323 November 2023 Director's details changed for Mr Justin Nicholas Langshaw on 2023-11-23

View Document

23/11/2323 November 2023 Registered office address changed from Third Floor St Margarets Court 62 Borough High Street London SE1 1XF England to 123a Borough High Street London SE1 1NP on 2023-11-23

View Document

13/07/2313 July 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2022-02-17 with no updates

View Document

01/12/221 December 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-01 with updates

View Document

27/09/2127 September 2021 Change of details for Mr Justin Nicholas Langshaw as a person with significant control on 2021-09-24

View Document

27/09/2127 September 2021 Director's details changed for Mr Justin Nicholas Langshaw on 2021-09-24

View Document

27/09/2127 September 2021 Registered office address changed from Studio 3.1.2 the Leather Market Weston Street Bermondsey London SE1 3ER England to Third Floor St Margarets Court 62 Borough High Street London SE1 1XF on 2021-09-27

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/08/2024 August 2020 29/02/20 UNAUDITED ABRIDGED

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

30/05/1930 May 2019 28/02/19 UNAUDITED ABRIDGED

View Document

08/05/198 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN NICHOLAS LANGSHAW / 08/05/2019

View Document

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM 53 HARE LANE GODALMING SURREY GU7 3EF

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

13/08/1813 August 2018 28/02/18 UNAUDITED ABRIDGED

View Document

22/05/1822 May 2018 DIRECTOR APPOINTED MS AMY-JEAN MULLER

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

04/02/184 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

11/07/1711 July 2017 28/02/17 UNAUDITED ABRIDGED

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

01/02/161 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

01/02/151 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM C/O STAMP DESIGN 20 PRESCOTT PLACE LONDON SW4 6BT

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

06/02/146 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/04/134 April 2013 SECOND FILING FOR FORM SH01

View Document

21/03/1321 March 2013 18/03/13 STATEMENT OF CAPITAL GBP 100

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

04/02/134 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

06/12/126 December 2012 REGISTERED OFFICE CHANGED ON 06/12/2012 FROM 11 WEYSIDE ROAD GUILDFORD GU1 1HZ ENGLAND

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

17/02/1217 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN NICHOLAS LANGSHAW / 16/02/2012

View Document

17/02/1117 February 2011 REGISTERED OFFICE CHANGED ON 17/02/2011 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

17/02/1117 February 2011 REGISTERED OFFICE CHANGED ON 17/02/2011 FROM 11 WEYSIDE ROAD GUILDFORD SURREY GU1 1HZ ENGLAND

View Document

01/02/111 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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