STRIPE CONSULTING LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-18 with updates

View Document

16/07/2516 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document (might not be available)

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document (might not be available)

29/07/2429 July 2024 Register inspection address has been changed from Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA to Richard Place Dobson 1-7 Station Road Crawley RH10 1HT

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-18 with updates

View Document

13/06/2413 June 2024 Change of details for Ballast Nedam Parking Ltd. as a person with significant control on 2024-06-13

View Document

12/02/2412 February 2024 Registered office address changed from Bridge Farm Meath Green Lane Horley Surrey RH6 8JA United Kingdom to Somerset House 2nd Floor, 47-49 London Road Redhill Surrey RH1 1LU on 2024-02-12

View Document (might not be available)

11/12/2311 December 2023 Full accounts made up to 2022-12-31

View Document (might not be available)

04/09/234 September 2023 Confirmation statement made on 2023-07-26 with updates

View Document

23/03/2323 March 2023 Full accounts made up to 2021-12-31

View Document (might not be available)

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/12/227 December 2022 Appointment of Mr. Eric Van Zuthem as a director on 2022-06-15

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

30/10/1830 October 2018 31/07/18 TOTAL EXEMPTION FULL

View Document (might not be available)

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

17/04/1817 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATASHA JAYNE STAFFORD SIMMONS

View Document (might not be available)

17/04/1817 April 2018 PSC'S CHANGE OF PARTICULARS / MR RUSSELL SIMMONS / 01/08/2017

View Document (might not be available)

21/11/1721 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document (might not be available)

15/08/1715 August 2017 APPOINTMENT TERMINATED, DIRECTOR BRET CHAMPION

View Document (might not be available)

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document (might not be available)

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL SIMMONS

View Document (might not be available)

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document (might not be available)

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/07/1620 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document (might not be available)

25/05/1625 May 2016 REGISTERED OFFICE CHANGED ON 25/05/2016 FROM 48 CHURCH STREET REIGATE SURREY RH2 0SN

View Document (might not be available)

06/05/166 May 2016 COMPANY NAME CHANGED PYLE CAR PARK CONSULTANTS LIMITED CERTIFICATE ISSUED ON 06/05/16

View Document (might not be available)

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document (might not be available)

24/09/1524 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL SIMMONS / 18/09/2015

View Document (might not be available)

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/07/1528 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document (might not be available)

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document (might not be available)

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/07/1428 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document (might not be available)

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document (might not be available)

15/08/1315 August 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document (might not be available)

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

15/03/1315 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document (might not be available)

24/07/1224 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document (might not be available)

24/07/1224 July 2012 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document (might not be available)

13/01/1213 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document (might not be available)

01/09/111 September 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document (might not be available)

18/01/1118 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document (might not be available)

18/01/1118 January 2011 SAIL ADDRESS CREATED

View Document (might not be available)

12/07/1012 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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