STRIPE CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Confirmation statement made on 2025-07-18 with updates |
16/07/2516 July 2025 New | Accounts for a small company made up to 2024-12-31 |
27/09/2427 September 2024 | Accounts for a small company made up to 2023-12-31 |
29/07/2429 July 2024 | Register inspection address has been changed from Firth Parish 1 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA to Richard Place Dobson 1-7 Station Road Crawley RH10 1HT |
26/07/2426 July 2024 | Confirmation statement made on 2024-07-18 with updates |
13/06/2413 June 2024 | Change of details for Ballast Nedam Parking Ltd. as a person with significant control on 2024-06-13 |
12/02/2412 February 2024 | Registered office address changed from Bridge Farm Meath Green Lane Horley Surrey RH6 8JA United Kingdom to Somerset House 2nd Floor, 47-49 London Road Redhill Surrey RH1 1LU on 2024-02-12 |
11/12/2311 December 2023 | Full accounts made up to 2022-12-31 |
04/09/234 September 2023 | Confirmation statement made on 2023-07-26 with updates |
23/03/2323 March 2023 | Full accounts made up to 2021-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
07/12/227 December 2022 | Appointment of Mr. Eric Van Zuthem as a director on 2022-06-15 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/07/2130 July 2021 | Confirmation statement made on 2021-07-26 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES |
30/10/1830 October 2018 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES |
17/04/1817 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATASHA JAYNE STAFFORD SIMMONS |
17/04/1817 April 2018 | PSC'S CHANGE OF PARTICULARS / MR RUSSELL SIMMONS / 01/08/2017 |
21/11/1721 November 2017 | 31/07/17 TOTAL EXEMPTION FULL |
15/08/1715 August 2017 | APPOINTMENT TERMINATED, DIRECTOR BRET CHAMPION |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL SIMMONS |
15/11/1615 November 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
20/07/1620 July 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
25/05/1625 May 2016 | REGISTERED OFFICE CHANGED ON 25/05/2016 FROM 48 CHURCH STREET REIGATE SURREY RH2 0SN |
06/05/166 May 2016 | COMPANY NAME CHANGED PYLE CAR PARK CONSULTANTS LIMITED CERTIFICATE ISSUED ON 06/05/16 |
04/11/154 November 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
24/09/1524 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL SIMMONS / 18/09/2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
28/07/1528 July 2015 | Annual return made up to 12 July 2015 with full list of shareholders |
12/12/1412 December 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
28/07/1428 July 2014 | Annual return made up to 12 July 2014 with full list of shareholders |
29/04/1429 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
15/08/1315 August 2013 | Annual return made up to 12 July 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
15/03/1315 March 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
24/07/1224 July 2012 | Annual return made up to 12 July 2012 with full list of shareholders |
24/07/1224 July 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC |
13/01/1213 January 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 |
01/09/111 September 2011 | Annual return made up to 12 July 2011 with full list of shareholders |
18/01/1118 January 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
18/01/1118 January 2011 | SAIL ADDRESS CREATED |
12/07/1012 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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