STAY ON TARGET LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-24 with updates

View Document

09/11/229 November 2022 Director's details changed for Mr John Nimmons on 2022-02-07

View Document

09/11/229 November 2022 Director's details changed for Mr Julian Alexander John Whitehorn on 2022-02-07

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Memorandum and Articles of Association

View Document

10/05/2210 May 2022 Resolutions

View Document

05/04/225 April 2022 Statement of capital following an allotment of shares on 2022-03-31

View Document

01/03/221 March 2022 Director's details changed for Edition Capital Directors Limited on 2022-03-01

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-02-05 with updates

View Document

07/02/227 February 2022 Change of details for Mr John Nimmons as a person with significant control on 2022-02-07

View Document

17/01/2217 January 2022 Second filing of a statement of capital following an allotment of shares on 2021-12-20

View Document

12/01/2212 January 2022 Appointment of Edition Capital Directors Limited as a director on 2022-01-12

View Document

12/01/2212 January 2022 Termination of appointment of Harry Julian Heartfield as a director on 2022-01-12

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Memorandum and Articles of Association

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Resolutions

View Document

22/12/2122 December 2021 Statement of capital following an allotment of shares on 2021-12-20

View Document

03/11/213 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/02/218 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

03/11/203 November 2020 REGISTERED OFFICE CHANGED ON 03/11/2020 FROM 5-7 HIGH STREET SUNNINGHILL SL5 9NQ ENGLAND

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

29/10/1929 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

09/10/199 October 2019 SECOND FILED SH01 - 01/01/19 STATEMENT OF CAPITAL GBP 100

View Document

18/07/1918 July 2019 06/06/19 STATEMENT OF CAPITAL GBP 119.737623

View Document

03/06/193 June 2019 COMPANY NAME CHANGED WHISTLE PUNKS LTD. CERTIFICATE ISSUED ON 03/06/19

View Document

02/05/192 May 2019 SUB-DIVISION 05/04/19

View Document

02/05/192 May 2019 05/04/19 STATEMENT OF CAPITAL GBP 116.448019

View Document

30/04/1930 April 2019 ARTICLES OF ASSOCIATION

View Document

23/04/1923 April 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/04/1923 April 2019 COMPANY NAME CHANGED WHISTLE PUNKS UK LTD CERTIFICATE ISSUED ON 23/04/19

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MR HARRY JULIAN HEARTFIELD

View Document

25/03/1925 March 2019 01/01/19 STATEMENT OF CAPITAL GBP 100

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

24/01/1924 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN ALEXANDER JOHN WHITEHORN

View Document

24/01/1924 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN NIMMONS

View Document

24/01/1924 January 2019 CESSATION OF STAY ON TARGET LTD AS A PSC

View Document

13/12/1813 December 2018 CHANGE OF NAME 18/10/2018

View Document

30/10/1830 October 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/02/189 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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