STIGMA STATISTICS LIMITED

Company Documents

DateDescription
29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

31/05/2331 May 2023 Application to strike the company off the register

View Document

31/05/2331 May 2023 Micro company accounts made up to 2023-03-31

View Document

22/02/2322 February 2023 Termination of appointment of Jeremy Charles Acklam as a director on 2022-12-31

View Document

22/02/2322 February 2023 Termination of appointment of Peter Thomas Trainor as a director on 2022-12-31

View Document

04/12/224 December 2022 Micro company accounts made up to 2022-03-31

View Document

09/10/229 October 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

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

View Accounts

04/01/224 January 2022 Current accounting period extended from 2021-09-30 to 2022-03-31

View Document

07/06/217 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

18/02/2118 February 2021 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

08/02/218 February 2021 SUB-DIVISION 11/08/20

View Document

30/01/2130 January 2021 REGISTERED OFFICE CHANGED ON 30/01/2021 FROM FLAT 3 MARCIA ROAD LONDON SE1 5NB ENGLAND

View Document

16/12/2016 December 2020 ADOPT ARTICLES 01/12/2020

View Document

16/12/2016 December 2020 ARTICLES OF ASSOCIATION

View Document

08/12/208 December 2020 DIRECTOR APPOINTED MR PETER THOMAS TRAINOR

View Document

08/12/208 December 2020 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN BLOMERLEY

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/09/205 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, WITH UPDATES

View Document

05/09/205 September 2020 REGISTERED OFFICE CHANGED ON 05/09/2020 FROM FLAT 3, MARCIA COURT MARCIA ROAD LONDON SE1 4NB ENGLAND

View Document

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM 29 JEYMER AVENUE LONDON NW2 4PJ ENGLAND

View Document

15/08/2015 August 2020 11/08/20 STATEMENT OF CAPITAL GBP 100

View Document

27/05/2027 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED MR JEREMY CHARLES ACKLAM

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED MR BENJAMIN SAMUEL RODNEY BLOMERLEY

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

04/09/194 September 2019 REGISTERED OFFICE CHANGED ON 04/09/2019 FROM 18 MARMION ROAD LONDON SW11 5PA UNITED KINGDOM

View Document

24/09/1824 September 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