STRIPE OLT CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Director's details changed for Mr Thomas Arron Robbins on 2025-03-01

View Document

29/01/2529 January 2025 Resolutions

View Document

29/01/2529 January 2025 Memorandum and Articles of Association

View Document

29/01/2529 January 2025 Particulars of variation of rights attached to shares

View Document

29/01/2529 January 2025 Change of share class name or designation

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

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

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

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

View Accounts

31/01/2331 January 2023 Appointment of Mr Ryan Pullen as a director on 2023-01-30

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-17 with updates

View Document

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

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-17 with updates

View Document

25/10/2125 October 2021 Appointment of Mr Andrew Fergusson as a director on 2021-07-28

View Document

27/07/2127 July 2021 Change of share class name or designation

View Document

26/07/2126 July 2021 Resolutions

View Document

26/07/2126 July 2021 Particulars of variation of rights attached to shares

View Document

26/07/2126 July 2021 Resolutions

View Document

26/07/2126 July 2021 Resolutions

View Document

26/07/2126 July 2021 Memorandum and Articles of Association

View Document

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

View Accounts

07/01/217 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, WITH UPDATES

View Document

16/12/2016 December 2020 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER MALCOLM YORKE ELEY / 16/12/2020

View Document

16/12/2016 December 2020 PSC'S CHANGE OF PARTICULARS / MR MARK PATRICK DALE / 16/12/2020

View Document

07/07/207 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 082571410001

View Document

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

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 DIRECTOR APPOINTED MR THOMAS ARRON ROBBINS

View Document

13/12/1913 December 2019 26/11/19 STATEMENT OF CAPITAL GBP 120.0 26/11/19 TREASURY CAPITAL GBP 0

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 ADOPT ARTICLES 03/10/2019

View Document

28/10/1928 October 2019 PSC'S CHANGE OF PARTICULARS / MR MARK PATRICK DALE / 03/10/2019

View Document

28/10/1928 October 2019 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER MALCOLM YORKE ELEY / 03/10/2019

View Document

12/06/1912 June 2019 RETURN OF PURCHASE OF OWN SHARES 03/05/19 TREASURY CAPITAL GBP 80

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 RETURN OF PURCHASE OF OWN SHARES 03/02/19 TREASURY CAPITAL GBP 72

View Document

21/01/1921 January 2019 RETURN OF PURCHASE OF OWN SHARES 24/08/18 TREASURY CAPITAL GBP 56

View Document

21/01/1921 January 2019 RETURN OF PURCHASE OF OWN SHARES 03/11/18 TREASURY CAPITAL GBP 64

View Document

30/12/1830 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

26/07/1826 July 2018 CESSATION OF EDMUND ARTHUR DAVIS AS A PSC

View Document

26/07/1826 July 2018 PSC'S CHANGE OF PARTICULARS / MR MARK DALE / 24/05/2018

View Document

24/07/1824 July 2018 RETURN OF PURCHASE OF OWN SHARES 24/05/18 TREASURY CAPITAL GBP 48

View Document

24/07/1824 July 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/07/1821 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER MALCOLM YORKE ELEY

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR EDMUND DAVIS

View Document

09/02/189 February 2018 ADOPT ARTICLES 04/01/2018

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/11/153 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/06/1427 June 2014 REGISTERED OFFICE CHANGED ON 27/06/2014 FROM 1 WHITELADIES GATE BRISTOL BS8 2PH

View Document

11/03/1411 March 2014 ADOPT ARTICLES 28/02/2014

View Document

12/11/1312 November 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

25/06/1325 June 2013 CURREXT FROM 31/10/2013 TO 31/03/2014

View Document

16/05/1316 May 2013 02/05/13 STATEMENT OF CAPITAL GBP 200

View Document

15/04/1315 April 2013 27/03/13 STATEMENT OF CAPITAL GBP 120.0

View Document

17/10/1217 October 2012 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