STRIPE PR AND COMMUNICATIONS LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

04/11/244 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

04/11/244 November 2024

View Document

04/11/244 November 2024

View Document

04/11/244 November 2024

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-25 with updates

View Document

01/02/241 February 2024 Appointment of Mr Michael Madden as a director on 2023-12-15

View Document

01/02/241 February 2024 Termination of appointment of Mark Bentley as a director on 2023-12-31

View Document

05/12/235 December 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

05/12/235 December 2023

View Document

24/11/2324 November 2023

View Document

21/11/2321 November 2023

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

20/06/2320 June 2023 Appointment of Mr Jon Williams as a director on 2023-04-10

View Document

12/06/2312 June 2023 Termination of appointment of John Stuart Rowley as a director on 2023-03-22

View Document

12/06/2312 June 2023 Termination of appointment of Juliet Simpson as a director on 2023-03-20

View Document

09/12/229 December 2022 Accounts for a small company made up to 2021-12-31

View Document

17/01/2217 January 2022 Termination of appointment of Mark Scott as a director on 2022-01-01

View Document

20/10/2120 October 2021 Accounts for a small company made up to 2020-12-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

02/08/212 August 2021 Cessation of Cello Health Plc as a person with significant control on 2016-04-06

View Document

02/08/212 August 2021 Notification of Cello Signal Limited as a person with significant control on 2016-04-07

View Document

26/02/2126 February 2021 ARTICLES OF ASSOCIATION

View Document

17/12/2017 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/11/2016 November 2020 ALTER ARTICLES 26/10/2020

View Document

06/11/206 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC3058780003

View Document

29/10/2029 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC3058780002

View Document

13/10/2013 October 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

06/09/196 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

25/07/1925 July 2019 PSC'S CHANGE OF PARTICULARS / CELLO GROUP PLC / 25/04/2018

View Document

10/09/1810 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

04/12/174 December 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

01/11/171 November 2017 ADOPT ARTICLES 24/10/2017

View Document

11/09/1711 September 2017 REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 37 THE SHORE LEITH EDINBURGH EH6 6QU

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

06/09/176 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

20/09/1620 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BENTLEY / 19/09/2016

View Document

30/08/1630 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/12/1522 December 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD BEASTALL

View Document

10/09/1510 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

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

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR GAIL SKINNER

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED MR RICHARD HEDLEY BEASTALL

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, SECRETARY GAIL SKINNER

View Document

13/08/1413 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/08/148 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

26/07/1326 July 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

11/07/1311 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/07/1226 July 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

20/07/1220 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/10/1121 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

31/08/1131 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

31/08/1131 August 2011 Annual return made up to 25 July 2010 with full list of shareholders

View Document

23/12/1023 December 2010 22/12/10 STATEMENT OF CAPITAL GBP 1000

View Document

19/08/1019 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/10/091 October 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP ADAMS

View Document

01/10/091 October 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED DIRECTOR KEVIN STEEDS

View Document

07/10/087 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/09/0816 September 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK SCOTT / 06/08/2008

View Document

28/12/0728 December 2007 PARTIC OF MORT/CHARGE *****

View Document

17/10/0717 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/08/0728 August 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/12/06

View Document

11/10/0611 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

11/10/0611 October 2006 SECRETARY RESIGNED

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 REGISTERED OFFICE CHANGED ON 11/10/06 FROM: EXCHANGE TOWER 19 CANNING STREET EDINBURGH MIDLOTHIAN EH3 8EH

View Document

29/08/0629 August 2006 COMPANY NAME CHANGED ENSCO 119 LIMITED CERTIFICATE ISSUED ON 29/08/06

View Document

25/07/0625 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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