STRIPE 21 GROUP LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewConfirmation statement made on 2025-09-04 with no updates

View Document

10/07/2510 July 2025 Change of details for Project Telecom 101 Ltd as a person with significant control on 2025-07-10

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Micro company accounts made up to 2023-06-30

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

02/03/232 March 2023 Current accounting period extended from 2023-03-31 to 2023-06-30

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

01/11/221 November 2022 Purchase of own shares.

View Document

13/09/2213 September 2022 Cancellation of shares. Statement of capital on 2022-05-27

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-04 with updates

View Document

13/05/2213 May 2022 Amended total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

05/05/215 May 2021 31/03/21 UNAUDITED ABRIDGED

View Document

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

View Accounts

25/09/2025 September 2020 31/03/20 UNAUDITED ABRIDGED

View Document

04/09/204 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES

View Document

13/07/2013 July 2020 APPOINTMENT TERMINATED, DIRECTOR CHARLINE HURST

View Document

15/05/2015 May 2020 PREVEXT FROM 30/09/2019 TO 31/03/2020

View Document

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

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, DIRECTOR HASITHA UBEYWARNA

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MR CHRISTOPHER CLEALL

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MR HASITHA LALINDA UBEYWARNA

View Document

29/07/1929 July 2019 CURRSHO FROM 28/02/2020 TO 30/09/2019

View Document

29/07/1929 July 2019 DIRECTOR APPOINTED MRS CHARLINE SARAH JANE HURST

View Document

07/05/197 May 2019 PSC'S CHANGE OF PARTICULARS / MISS LUCIE CLARKE / 03/05/2019

View Document

13/02/1913 February 2019 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