STRIPE CONSULTING LIMITED

Company Documents

DateDescription
06/10/156 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/09/1524 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MALCOLM YORKE ELEY / 23/09/2015

View Document

24/09/1524 September 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/09/1417 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

06/09/146 September 2014 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

11/08/1411 August 2014 11/08/14 STATEMENT OF CAPITAL GBP 1

View Document

31/07/1431 July 2014 SOLVENCY STATEMENT DATED 14/07/14

View Document

31/07/1431 July 2014 STATEMENT BY DIRECTORS

View Document

31/07/1431 July 2014 REDUCE ISSUED CAPITAL 18/07/2014

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM
1 WHITELADIES GATE
BRISTOL
BS8 2PH

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, SECRETARY CECILIA THIRLWAY

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/09/1324 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

15/08/1315 August 2013 PREVSHO FROM 30/09/2013 TO 31/03/2013

View Document

18/02/1318 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/09/1221 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

07/08/127 August 2012 SECOND FILING WITH MUD 08/09/11 FOR FORM AR01

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/09/1116 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/10/1012 October 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

23/09/1023 September 2010 SECRETARY'S CHANGE OF PARTICULARS / CECILIA MARY JULIAN THIRLWAY / 06/02/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PATRICK DALE / 02/06/2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/10/0929 October 2009 Annual return made up to 8 September 2009 with full list of shareholders

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/01/0922 January 2009 DIRECTOR APPOINTED ALEXANDER MALCOLM YORKE ELEY

View Document

14/01/0914 January 2009 NC INC ALREADY ADJUSTED 15/12/08

View Document

14/01/0914 January 2009 VARYING SHARE RIGHTS AND NAMES

View Document

09/09/089 September 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

20/11/0720 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0720 November 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/11/0720 November 2007 REGISTERED OFFICE CHANGED ON 20/11/07 FROM: G OFFICE CHANGED 20/11/07 43 ST JOHNS ROAD GROUND FLOOR FLAT BRISTOL AVON BS8 2HD

View Document

20/11/0720 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

20/11/0720 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/04/0727 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 NEW SECRETARY APPOINTED

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0421 October 2004 REGISTERED OFFICE CHANGED ON 21/10/04 FROM: G OFFICE CHANGED 21/10/04 17 ST WERBURGHS PARK BRISTOL BS2 9YT

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 SECRETARY RESIGNED

View Document

08/09/048 September 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