STOUR DESIGN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

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

View Accounts

27/01/2527 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

03/05/243 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

27/01/2427 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

31/08/2331 August 2023 Director's details changed for Mrs Louise Fleur Michelle Robotham on 2023-08-24

View Document

31/08/2331 August 2023 Director's details changed for Mr Craig Robotham on 2023-08-24

View Document

31/08/2331 August 2023 Change of details for Mrs Louise Fleur Michelle Robotham as a person with significant control on 2023-08-24

View Document

31/08/2331 August 2023 Change of details for Mr Craig Robotham as a person with significant control on 2023-08-24

View Document

09/05/239 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

28/01/2328 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

03/05/223 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-26 with updates

View Document

16/07/2116 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

16/03/2116 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE FLEUR MICHELLE ROBOTHAM

View Document

16/03/2116 March 2021 PSC'S CHANGE OF PARTICULARS / MR CRAIG ROBOTHAM / 16/03/2021

View Document

16/03/2116 March 2021 DIRECTOR APPOINTED MRS LOUISE FLEUR MICHELLE ROBOTHAM

View Document

02/02/212 February 2021 SECRETARY APPOINTED MRS LOUISE FLEUR MICHELLE ROBOTHAM

View Document

02/02/212 February 2021 CURRSHO FROM 31/01/2022 TO 31/03/2021

View Document

27/01/2127 January 2021 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