STAMPEDE AI LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/09/2425 September 2024 Resolutions

View Document

29/04/2429 April 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/04/2325 April 2023 Micro company accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/07/2121 July 2021 Resolutions

View Document

21/07/2121 July 2021 Resolutions

View Document

21/07/2121 July 2021 Resolutions

View Document

29/06/2129 June 2021 Registered office address changed from 1 Constitution Street 1 Constitution Street Leith Edinburgh EH6 7BS Scotland to 84 Commercial Street Edinburgh EH6 6LX on 2021-06-29

View Document

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

26/04/2126 April 2021 CONFIRMATION STATEMENT MADE ON 22/04/21, WITH UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/12/209 December 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/12/208 December 2020 07/12/20 STATEMENT OF CAPITAL GBP 1.5692

View Document

17/11/2017 November 2020 31/03/20 UNAUDITED ABRIDGED

View Document

04/05/204 May 2020 31/03/20 UNAUDITED ABRIDGED

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/12/193 December 2019 COMPANY NAME CHANGED CAPTIVE LTD CERTIFICATE ISSUED ON 03/12/19

View Document

12/11/1912 November 2019 07/11/19 STATEMENT OF CAPITAL GBP 1.4572

View Document

12/11/1912 November 2019 PSC'S CHANGE OF PARTICULARS / MR PATRICK CLOVER / 07/11/2019

View Document

12/11/1912 November 2019 ADOPT ARTICLES 07/11/2019

View Document

08/11/198 November 2019 DIRECTOR APPOINTED MRS JUDITH LESLEY WILSON

View Document

24/09/1924 September 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/07/1915 July 2019 31/03/19 UNAUDITED ABRIDGED

View Document

22/04/1922 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/01/1914 January 2019 ADOPT ARTICLES 19/12/2018

View Document

10/01/1910 January 2019 31/03/18 UNAUDITED ABRIDGED

View Document

20/12/1820 December 2018 19/12/18 STATEMENT OF CAPITAL GBP 1.2971

View Document

05/10/185 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES

View Document

02/04/182 April 2018 REGISTERED OFFICE CHANGED ON 02/04/2018 FROM 29-30 MARITIME STREET 4TH FLOOR LEITH EDINBURGH EH6 6SE SCOTLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/02/1827 February 2018 08/02/18 STATEMENT OF CAPITAL GBP 1.1478

View Document

27/02/1827 February 2018 SECOND FILED SH01 - 31/03/17 STATEMENT OF CAPITAL GBP 1.064

View Document

20/02/1820 February 2018 05/02/2018

View Document

15/12/1715 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

24/11/1724 November 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/08/1724 August 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/05/1729 May 2017 REGISTERED OFFICE CHANGED ON 29/05/2017 FROM 42/7 THE SHORE LEITH CITY OF EDINBURGH EH6 6QU UNITED KINGDOM

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

19/04/1719 April 2017 31/03/2017

View Document

19/04/1719 April 2017 SUB-DIVISION 31/03/17

View Document

19/04/1719 April 2017 31/03/17 STATEMENT OF CAPITAL GBP 1.064

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

05/12/165 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

28/11/1628 November 2016 PREVEXT FROM 30/03/2016 TO 31/03/2016

View Document

29/04/1629 April 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

29/04/1629 April 2016 PREVSHO FROM 30/04/2016 TO 30/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/04/1522 April 2015 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