STIRLING CHASE & CO LTD

Company Documents

DateDescription
16/09/2516 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

16/09/2516 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

09/09/259 September 2025 NewApplication to strike the company off the register

View Document

14/04/2514 April 2025 Cessation of Max Robert Frohnsdorff as a person with significant control on 2025-04-14

View Document

14/04/2514 April 2025 Notification of Abu Hena Robin as a person with significant control on 2025-04-14

View Document

31/03/2531 March 2025 Appointment of Mr Abu Hena Robin as a director on 2025-03-31

View Document

31/03/2531 March 2025 Termination of appointment of Max Robert Frohnsdorff as a director on 2025-03-31

View Document

10/03/2510 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

19/10/2419 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

25/07/2425 July 2024 Change of details for Mr Max Robert Frohnsdorff as a person with significant control on 2024-07-25

View Document

25/07/2425 July 2024 Notification of Christopher Joseph Adrian Manighetti as a person with significant control on 2024-07-25

View Document

22/06/2422 June 2024 Change of details for Mr Max Robert Frohnsdorff as a person with significant control on 2024-06-10

View Document

22/06/2422 June 2024 Director's details changed for Mr Max Robert Frohnsdorff on 2024-06-10

View Document

14/05/2414 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

02/05/232 May 2023 Micro company accounts made up to 2022-08-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-18 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/03/2026 March 2020 REGISTERED OFFICE CHANGED ON 26/03/2020 FROM 28 CHARING CROSS ROAD LONDON WC2H 0DB

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

22/10/1922 October 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

02/03/192 March 2019 PSC'S CHANGE OF PARTICULARS / MR MAX ROBERT FROHNSDORFF / 04/04/2018

View Document

02/03/192 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MAX ROBERT FROHNSDORFF / 04/04/2018

View Document

03/12/183 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/02/189 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

29/12/1729 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059702800001

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

31/05/1631 May 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

12/03/1612 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 059702800001

View Document

26/10/1526 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM 207 REGENT STREET LONDON W1B 3HH

View Document

25/01/1525 January 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

16/12/1416 December 2014 AUDITOR'S RESIGNATION

View Document

30/10/1430 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

11/04/1411 April 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MANIGHETTI

View Document

02/01/142 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13

View Document

06/12/136 December 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

30/08/1330 August 2013 30/08/13 STATEMENT OF CAPITAL GBP 149200

View Document

10/04/1310 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12

View Document

07/11/127 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

06/06/126 June 2012 REGISTERED OFFICE CHANGED ON 06/06/2012 FROM CITY TOWER 40 BASINGHALL STREET LONDON EC2V 5DE ENGLAND

View Document

28/05/1228 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11

View Document

09/11/119 November 2011 APPOINTMENT TERMINATED, SECRETARY SERVESMART LIMITED

View Document

09/11/119 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

01/06/111 June 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

20/04/1120 April 2011 REGISTERED OFFICE CHANGED ON 20/04/2011 FROM STOURSIDE PLACE STATION ROAD ASHFORD KENT TN23 1PP

View Document

11/11/1011 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

29/10/1029 October 2010 18/10/06 STATEMENT OF CAPITAL GBP 146200

View Document

29/10/1029 October 2010 18/10/10 STATEMENT OF CAPITAL GBP 146200

View Document

24/07/1024 July 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL GREEN

View Document

12/05/1012 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

07/01/107 January 2010 Annual return made up to 18 October 2009 with full list of shareholders

View Document

07/01/107 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SERVESMART LIMITED / 01/10/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAX ROBERT FROHNSDORFF / 01/10/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MANIGHETTI / 01/10/2009

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PATRICK JOHN GREEN / 01/10/2009

View Document

05/12/095 December 2009 31/08/09 STATEMENT OF CAPITAL GBP 230600

View Document

05/12/095 December 2009 PREVSHO FROM 31/10/2009 TO 31/08/2009

View Document

05/12/095 December 2009 31/08/09 STATEMENT OF CAPITAL GBP 205600

View Document

05/12/095 December 2009 31/08/09 STATEMENT OF CAPITAL GBP 247100

View Document

13/11/0913 November 2009 03/09/09 STATEMENT OF CAPITAL GBP 115600

View Document

27/10/0927 October 2009 02/09/09 STATEMENT OF CAPITAL GBP 90600

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED NIGEL PATRICK JOHN GREEN

View Document

03/12/083 December 2008 31/10/08 TOTAL EXEMPTION FULL

View Document

06/11/086 November 2008 NC INC ALREADY ADJUSTED 04/11/08

View Document

06/11/086 November 2008 GBP NC 1000/10000000 04/11/2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MAX FROHNSDORFF / 28/10/2008

View Document

28/08/0828 August 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/08/0821 August 2008 COMPANY NAME CHANGED LONDON MERCANTILE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 22/08/08

View Document

11/02/0811 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07

View Document

07/11/077 November 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 SECRETARY RESIGNED

View Document

23/10/0723 October 2007 NEW SECRETARY APPOINTED

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM: OLD CHILMINGTON CHILMINGTON GREEN ASHFORD KENT TN23 3DP

View Document

05/06/075 June 2007 COMPANY NAME CHANGED CAPTECH SOLUTIONS LIMITED CERTIFICATE ISSUED ON 05/06/07

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

06/11/066 November 2006 NEW DIRECTOR APPOINTED

View Document

06/11/066 November 2006 REGISTERED OFFICE CHANGED ON 06/11/06 FROM: 18 CANTERBURY ROAD WHITSTABLE KENT CT5 4EY

View Document

06/11/066 November 2006 DIRECTOR RESIGNED

View Document

18/10/0618 October 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