STAYGRIPPED LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

14/08/1414 August 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

13/11/1313 November 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

29/08/1329 August 2013 SECRETARY APPOINTED PAUL HUCKER

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

23/08/1323 August 2013 CHANGE PERSON AS SECRETARY

View Document

22/08/1322 August 2013 APPOINTMENT TERMINATED, SECRETARY NUNN HAYWARD ASSOCIATES LIMITED

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

03/10/123 October 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

01/05/121 May 2012 REGISTERED OFFICE CHANGED ON 01/05/2012 FROM
PO BOX 1295
20 STATION ROAD
GERRARDS CROSS
BUCKINGHAMSHIRE

View Document

30/11/1130 November 2011 Annual accounts for year ending 30 Nov 2011

View Accounts

27/09/1127 September 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

16/08/1016 August 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

01/09/091 September 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

18/02/0718 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

21/08/0621 August 2006 S366A DISP HOLDING AGM 04/08/06

View Document

21/08/0621 August 2006 S252 DISP LAYING ACC 04/08/06

View Document

21/08/0621 August 2006 S252 DISP LAYING ACC 04/08/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 NEW SECRETARY APPOINTED

View Document

17/10/0517 October 2005 SECRETARY RESIGNED

View Document

17/10/0517 October 2005 DIRECTOR RESIGNED

View Document

17/10/0517 October 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 NEW DIRECTOR APPOINTED

View Document

17/10/0517 October 2005 REGISTERED OFFICE CHANGED ON 17/10/05 FROM:
C/O HILLIER HOPKINS CHARTER COUR
MIDLAND ROAD
HEMEL HEMPSTEAD
HERTFORDSHIRE HP2 5GE

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

03/12/043 December 2004 DIRECTOR RESIGNED

View Document

29/07/0429 July 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

11/05/0411 May 2004 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 30/11/03

View Document

24/02/0424 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/02/0424 February 2004 NEW SECRETARY APPOINTED

View Document

23/01/0423 January 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0310 October 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0325 July 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 REGISTERED OFFICE CHANGED ON 15/01/03 FROM:
CHARTER COURT
MIDLAND ROAD
HEMEL HEMPSTEAD
HERTFORDSHIRE HP2 5GE

View Document

14/01/0314 January 2003 SUB DIV SHARES 11/09/02

View Document

14/01/0314 January 2003 S-DIV
11/09/02

View Document

14/01/0314 January 2003 NC INC ALREADY ADJUSTED
11/09/02

View Document

14/01/0314 January 2003 ￯﾿ᄑ NC 100/1000
11/09/0

View Document

14/01/0314 January 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/07/0231 July 2002 NEW DIRECTOR APPOINTED

View Document

17/07/0217 July 2002 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