STRIPE PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

24/06/2524 June 2025 NewConfirmation statement made on 2025-06-12 with no updates

View Document

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

View Accounts

11/07/2411 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

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

View Accounts

04/07/234 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

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

View Accounts

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

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

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

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

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

View Accounts

31/01/2031 January 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/08/1919 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

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

View Accounts

05/10/185 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON WILLIAM ROBERTS

View Document

03/10/183 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS ROWLEY

View Document

14/08/1814 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR SIMON WILLIAM ROBERTS / 31/07/2018

View Document

14/08/1814 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY KATE ROBERTS / 31/07/2018

View Document

25/06/1825 June 2018 31/03/18 UNAUDITED ABRIDGED

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/07/175 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

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

View Accounts

22/07/1622 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/06/169 June 2016 SECOND FILING WITH MUD 25/06/15 FOR FORM AR01

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED MRS LUCY KATE ROBERTS

View Document

22/04/1622 April 2016 DIRECTOR APPOINTED MRS ELEANOR CURTIS ROWLEY

View Document

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

View Accounts

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/09/151 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR SIMON WILLIAM ROBERTS / 01/06/2014

View Document

01/09/151 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM PIERS ROWLEY / 01/06/2014

View Document

01/09/151 September 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

09/06/159 June 2015 ADOPT ARTICLES 15/05/2015

View Document

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

View Accounts

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/12/142 December 2014 REGISTERED OFFICE CHANGED ON 02/12/2014 FROM, C/O RAYNER ESSEX LLP TAVISTOCK HOUSE SOUTH, TAVISTOCK SQUARE, LONDON, WC1H 9LG

View Document

10/10/1410 October 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE MELFORD

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED MR THOMAS FREDERICK CHARLES HOY

View Document

25/06/1425 June 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 ADOPT ARTICLES 19/12/2013

View Document

06/12/136 December 2013 CURRSHO FROM 31/07/2014 TO 31/03/2014

View Document

14/11/1314 November 2013 DIRECTOR APPOINTED DR SIMON WILLIAM ROBERTS

View Document

14/11/1314 November 2013 DIRECTOR APPOINTED MR TOM PIERS ROWLEY

View Document

14/11/1314 November 2013 12/11/13 STATEMENT OF CAPITAL GBP 300

View Document

13/11/1313 November 2013 COMPANY NAME CHANGED INDIGO STRATEGY CONSULTANCY LIMITED CERTIFICATE ISSUED ON 13/11/13

View Document

10/07/1310 July 2013 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