STRIPTWEEZE LTD

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 NewConfirmation statement made on 2025-06-29 with no updates

View Document

12/07/2412 July 2024 Secretary's details changed for Mrs Rebecca Dowdeswell on 2024-07-10

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

11/07/2411 July 2024 Director's details changed for Mrs Rebecca Dowdeswell on 2024-07-10

View Document

11/07/2411 July 2024 Registered office address changed from 6 6 Silver Walk St Martins Square Leicester Leicestershire LE1 5EW England to 6 Silver Walk St Martins Square Leicester Leicestershire LE1 5EW on 2024-07-11

View Document

11/07/2411 July 2024 Change of details for Mrs Rebecca Louise Dowdeswell as a person with significant control on 2024-07-10

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/10/2318 October 2023 Registered office address changed from 27 Pelham Street Nottingham NG1 2ED England to 6 6 Silver Walk St Martins Square Leicester Leicestershire LE1 5EW on 2023-10-18

View Document

13/09/2313 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/07/2310 July 2023 Secretary's details changed for Mrs Rebecca Dowdeswell on 2023-06-22

View Document

07/07/237 July 2023 Director's details changed for Mrs Rebecca Dowdeswell on 2023-07-03

View Document

07/07/237 July 2023 Director's details changed for Mrs Rebecca Dowdeswell on 2023-06-22

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-29 with updates

View Document

07/07/237 July 2023 Change of details for Mrs Rebecca Louise Dowdeswell as a person with significant control on 2023-06-22

View Document

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

View Accounts

23/11/2223 November 2022 Register(s) moved to registered inspection location 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT

View Document

23/11/2223 November 2022 Register inspection address has been changed to 27-29 Lumley Avenue Skegness Lincolnshire PE25 2AT

View Document

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

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

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

View Accounts

14/02/2014 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS REBECCA DOWDESWELL / 29/11/2018

View Document

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM 27 PELHAM STREET NOTTINGHAM NORTHAMPTONSHIRE NG1 2ED

View Document

29/11/1829 November 2018 Registered office address changed from , 27 Pelham Street Nottingham, Northamptonshire, NG1 2ED to 27 Pelham Street Nottingham NG1 2ED on 2018-11-29

View Document

29/11/1829 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA DOWDESWELL / 29/11/2018

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

03/04/183 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA LOUISE DOWDESWELL

View Document

29/03/1729 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/07/1615 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/07/1523 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

01/04/151 April 2015 Registered office address changed from , C/O Rebecca Dowdeswell, 6 Bridlesmith Walk, Nottingham, NG1 2HB to 27 Pelham Street Nottingham NG1 2ED on 2015-04-01

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM C/O REBECCA DOWDESWELL 6 BRIDLESMITH WALK NOTTINGHAM NG1 2HB

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/07/1411 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/08/138 August 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, SECRETARY SARAH SWINSCOE

View Document

26/03/1326 March 2013 CURREXT FROM 30/06/2013 TO 31/12/2013

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/07/1219 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/07/117 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/07/1021 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

04/06/104 June 2010 SECRETARY APPOINTED MISS SARAH LEA SWINSCOE

View Document

04/11/094 November 2009 REGISTERED OFFICE CHANGED ON 04/11/2009 FROM CUMBERLAND COURT 80 MOUNT STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 6HH

View Document

04/11/094 November 2009 Registered office address changed from , Cumberland Court 80 Mount Street, Nottingham, Nottinghamshire, NG1 6HH on 2009-11-04

View Document

19/08/0919 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / REBECCA WRIGHT / 19/08/2009

View Document

30/06/0930 June 2009 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