STOMP DISTRIBUTION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

15/10/2415 October 2024 Register inspection address has been changed from C/O Goodale Mardle Limited Greens Court West Street Midhurst West Sussex GU29 9NQ England to Unit 8 Petersfield Business Park Bedford Road Petersfield GU32 3QA

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-03 with updates

View Document

11/07/2411 July 2024 Registered office address changed from Lyndum House 12-14 High Street Petersfield GU32 3JG England to Unit 3 Petersfield Business Park Bedford Road Petersfield Hampshire GU32 3QA on 2024-07-11

View Document

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

View Accounts

23/01/2423 January 2024 Total exemption full accounts made up to 2023-01-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

03/10/233 October 2023 Change of details for Stomp Group Ltd as a person with significant control on 2023-10-03

View Document

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

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

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

View Accounts

05/11/215 November 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

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

View Accounts

28/01/2128 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

03/12/203 December 2020 COMPANY NAME CHANGED STOMP RACING LIMITED CERTIFICATE ISSUED ON 03/12/20

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES

View Document

11/03/2011 March 2020 Registered office address changed from , Wey Court West Union Road, Farnham, Surrey, GU9 7PT, United Kingdom to Lyndum House 12-14 High Street Petersfield GU32 3JG on 2020-03-11

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM WEY COURT WEST UNION ROAD FARNHAM SURREY GU9 7PT UNITED KINGDOM

View Document

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

View Accounts

17/10/1917 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

30/09/1930 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STOMP GROUP LTD

View Document

30/09/1930 September 2019 CESSATION OF MARK DAVID PATRICK MEREDITH AS A PSC

View Document

30/09/1930 September 2019 CESSATION OF WILLIAM MARC EDWARD BROTHERTON AS A PSC

View Document

05/11/185 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

05/04/185 April 2018 PSC'S CHANGE OF PARTICULARS / MR MARK DAVID PATRICK MEREDITH / 05/04/2018

View Document

05/04/185 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID PATRICK MEREDITH / 05/04/2018

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

02/11/172 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MARC EDWARD BROTHERTON / 18/05/2017

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/03/164 March 2016 REGISTERED OFFICE CHANGED ON 04/03/2016 FROM GREENS COURT WEST STREET MIDHURST WEST SUSSEX GU29 9NQ

View Document

04/03/164 March 2016 Registered office address changed from , Greens Court West Street, Midhurst, West Sussex, GU29 9NQ to Lyndum House 12-14 High Street Petersfield GU32 3JG on 2016-03-04

View Document

10/11/1510 November 2015 CURREXT FROM 31/10/2015 TO 31/01/2016

View Document

12/10/1512 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/10/1415 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

02/04/142 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 052550180002

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

13/10/1313 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/12/1221 December 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID PATRICK MEREDITH / 01/10/2011

View Document

22/11/1122 November 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MARC EDWARD BROTHERTON / 01/10/2011

View Document

20/09/1120 September 2011 APPOINTMENT TERMINATED, SECRETARY LYNSEY BROTHERTON

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/10/1014 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

01/10/101 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/10/0922 October 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MARC EDWARD BROTHERTON / 10/10/2009

View Document

22/10/0922 October 2009 SAIL ADDRESS CREATED

View Document

22/10/0922 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID PATRICK MEREDITH / 10/10/2009

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

04/08/094 August 2009 SECRETARY'S CHANGE OF PARTICULARS / LYNSEY BROTHERTON / 30/06/2009

View Document

04/08/094 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK MEREDITH / 30/06/2009

View Document

04/08/094 August 2009 SECRETARY'S CHANGE OF PARTICULARS / LYNSEY BROTHERTON / 30/06/2009

View Document

04/08/094 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BROTHERTON / 30/06/2009

View Document

03/08/093 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK MEREDITH / 30/06/2009

View Document

03/08/093 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BROTHERTON / 30/06/2009

View Document

03/08/093 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK MEREDITH / 30/06/2009

View Document

03/08/093 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BROTHERTON / 30/06/2009

View Document

30/07/0930 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

30/07/0930 July 2009 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/07/0930 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BROTHERTON / 30/06/2009

View Document

30/07/0930 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK MEREDITH / 30/06/2009

View Document

30/07/0930 July 2009 SECRETARY'S CHANGE OF PARTICULARS / LYNSEY BROTHERTON / 30/06/2009

View Document

30/07/0930 July 2009

View Document

30/07/0930 July 2009 REGISTERED OFFICE CHANGED ON 30/07/2009 FROM 3 GRANGE HOUSE GRANGE ROAD MIDHURST WEST SUSSEX GU29 9LS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

14/10/0814 October 2008 REGISTERED OFFICE CHANGED ON 14/10/2008 FROM 35 LAVANT STREET PETERSFIELD HAMPSHIRE GU32 3EL

View Document

14/10/0814 October 2008

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

26/10/0726 October 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/04/0727 April 2007 REGISTERED OFFICE CHANGED ON 27/04/07 FROM: NITRO MANIACS 2 HAMLYN HOUSE RUMBOLDS HILL MIDHURST WEST SUSSEX GU29 9ND

View Document

23/04/0723 April 2007 COMPANY NAME CHANGED SUPERMONKEY LIMITED CERTIFICATE ISSUED ON 23/04/07

View Document

05/04/075 April 2007 NEW DIRECTOR APPOINTED

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

28/11/0628 November 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 REGISTERED OFFICE CHANGED ON 15/03/06 FROM: NITRO MANIACS 2 HAMLYN HOUSE RUMBOLDS HILL MIDHURST WEST SUSSEX GU29 9ND

View Document

15/03/0615 March 2006

View Document

15/12/0515 December 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information