STRIPE & STARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewConfirmation statement made on 2025-08-22 with updates

View Document

18/08/2518 August 2025 NewTermination of appointment of Robin Paul Howard as a director on 2025-08-18

View Document

13/08/2513 August 2025 NewStatement of capital following an allotment of shares on 2025-08-11

View Document

31/07/2531 July 2025 NewAccounts for a small company made up to 2025-03-30

View Document

11/06/2511 June 2025 Appointment of Mrs Tracy Lewis as a director on 2025-06-04

View Document

04/06/254 June 2025 Termination of appointment of Spencer Owen Crooks as a director on 2025-05-30

View Document

30/04/2530 April 2025 Director's details changed for Mrs Cathryn Newnes-Smith on 2025-04-20

View Document

30/04/2530 April 2025 Secretary's details changed for Mrs Nicola Clare Piercy on 2025-04-20

View Document

24/04/2524 April 2025 Appointment of Mrs Beverley Joy Kettle as a director on 2025-04-24

View Document

30/03/2530 March 2025 Annual accounts for year ending 30 Mar 2025

View Accounts

30/01/2530 January 2025 Registered office address changed from Unit L5-L7 Yelverton Business Park Crapstone Yelverton PL20 7PY England to Leaman Mattei Suite 1, First Floor 1 Duchess Street London W1W 6AN on 2025-01-30

View Document

25/09/2425 September 2024 Statement of capital on 2024-09-25

View Document

04/09/244 September 2024 Confirmation statement made on 2024-08-22 with updates

View Document

22/08/2422 August 2024 Accounts for a small company made up to 2024-03-31

View Document

20/08/2420 August 2024 Statement of capital on 2024-08-20

View Document

20/08/2420 August 2024

View Document

20/08/2420 August 2024 Resolutions

View Document

20/08/2420 August 2024

View Document

16/08/2416 August 2024

View Document

16/08/2416 August 2024

View Document

15/08/2415 August 2024

View Document

15/08/2415 August 2024

View Document

12/08/2412 August 2024

View Document

12/08/2412 August 2024

View Document

07/08/247 August 2024 Statement of capital following an allotment of shares on 2024-08-05

View Document

28/06/2428 June 2024 Termination of appointment of Daniel Tapson as a director on 2024-06-28

View Document

21/06/2421 June 2024 Memorandum and Articles of Association

View Document

29/05/2429 May 2024 Second filing of a statement of capital following an allotment of shares on 2024-04-22

View Document

10/05/2410 May 2024 Statement of capital following an allotment of shares on 2024-04-22

View Document

09/04/249 April 2024 Statement of capital following an allotment of shares on 2024-03-20

View Document

15/02/2415 February 2024 Statement of capital following an allotment of shares on 2024-01-25

View Document

28/12/2328 December 2023 Statement of capital following an allotment of shares on 2023-12-22

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-04-02

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-22 with updates

View Document

10/08/2310 August 2023 Director's details changed for Mrs Cathy Newnes-Smith on 2023-08-01

View Document

10/08/2310 August 2023 Director's details changed for Mr Robin Paul Howard on 2023-08-01

View Document

10/08/2310 August 2023 Statement of capital following an allotment of shares on 2023-08-07

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Resolutions

View Document

02/04/232 April 2023 Annual accounts for year ending 02 Apr 2023

View Accounts

28/03/2328 March 2023 Current accounting period extended from 2022-12-31 to 2023-04-02

View Document

14/03/2314 March 2023 Secretary's details changed for Mrs Nicola Clare Piercy on 2023-03-14

View Document

14/03/2314 March 2023 Director's details changed for Mrs Nicola Clare Piercy on 2023-03-14

View Document

22/02/2322 February 2023 Second filing of a statement of capital following an allotment of shares on 2022-12-13

View Document

17/01/2317 January 2023 Statement of capital following an allotment of shares on 2022-12-13

View Document

16/01/2316 January 2023 Appointment of Mrs Cathy Newnes-Smith as a director on 2023-01-05

View Document

07/01/237 January 2023 Statement of capital following an allotment of shares on 2022-12-13

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Memorandum and Articles of Association

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

08/01/228 January 2022 Resolutions

View Document

07/01/227 January 2022 Change of share class name or designation

View Document

07/01/227 January 2022 Statement of capital following an allotment of shares on 2021-12-17

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Appointment of Daniel Tapson as a director on 2021-12-17

View Document

02/12/212 December 2021 Second filing of a statement of capital following an allotment of shares on 2018-11-09

View Document

02/12/212 December 2021 Change of details for Ms Katie Lopes as a person with significant control on 2019-08-20

View Document

02/12/212 December 2021 Change of details for Ms Katie Lopes as a person with significant control on 2018-03-01

View Document

30/11/2130 November 2021 Second filing of a statement of capital following an allotment of shares on 2019-08-20

View Document

30/11/2130 November 2021 Second filing of a statement of capital following an allotment of shares on 2019-09-10

View Document

23/11/2123 November 2021 Cessation of Nicola Clare Piercy as a person with significant control on 2018-03-01

View Document

23/11/2123 November 2021 Change of details for Mrs Nicola Clare Piercy as a person with significant control on 2017-08-23

View Document

17/11/2117 November 2021 Change of details for Ms Katie Lopes as a person with significant control on 2019-08-20

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/05/201 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

15/01/2015 January 2020 28/12/19 STATEMENT OF CAPITAL GBP 135.249

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/10/198 October 2019 ADOPT ARTICLES 07/08/2019

View Document

19/09/1919 September 2019 ARTICLES OF ASSOCIATION

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES

View Document

17/09/1917 September 2019 20/08/19 STATEMENT OF CAPITAL GBP 124.900

View Document

17/09/1917 September 2019 Statement of capital following an allotment of shares on 2019-08-20

View Document

11/09/1911 September 2019 20/08/19 STATEMENT OF CAPITAL GBP 124.9

View Document

10/09/1910 September 2019 Statement of capital following an allotment of shares on 2019-02-08

View Document

10/09/1910 September 2019 20/08/19 STATEMENT OF CAPITAL GBP 124.554

View Document

10/09/1910 September 2019 20/08/19 STATEMENT OF CAPITAL GBP 122.784

View Document

10/09/1910 September 2019 08/02/19 STATEMENT OF CAPITAL GBP 108.902

View Document

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

View Accounts

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA CLARE PIERCY / 06/08/2019

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MR ROBIN PAUL HOWARD

View Document

03/07/193 July 2019 100 EXISTING ISSUED SHARES OF £1 EACH IN THE CAPITAL OF THE COMPANY BE SUB DIVIDED INTO 100,000 SHARES OF £0.001 EACH IN THE CAPITAL OF THE COMPANY, SUCH SHARES TO HAVE THE RIGHTS AND BE SUBJECT TO THE RESTICTIONS SET OUT IN THE ARTICLES OF ASSOCIATION OF THE COMPANY 22/07/2018

View Document

03/07/193 July 2019 ARTICLES OF ASSOCIATION

View Document

19/05/1919 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

16/04/1916 April 2019 08/02/19 STATEMENT OF CAPITAL GBP 106.830

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM PEEK HILL FARMHOUSE DOUSLAND YELVERTON PL20 6PD UNITED KINGDOM

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MS KATIE LOPES

View Document

27/12/1827 December 2018 10/09/18 STATEMENT OF CAPITAL GBP 106.830

View Document

27/12/1827 December 2018 Statement of capital following an allotment of shares on 2018-09-10

View Document

05/09/185 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATIE LOPES

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

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

View Accounts

30/08/1830 August 2018 SUB-DIVISION 22/07/18

View Document

08/05/188 May 2018 APPOINTMENT TERMINATED, DIRECTOR KATIE LOPES

View Document

12/03/1812 March 2018 01/03/18 STATEMENT OF CAPITAL GBP 100

View Document

05/03/185 March 2018 DIRECTOR APPOINTED MISS KATIE VICTORIA LOPES

View Document

22/09/1722 September 2017 COMPANY NAME CHANGED PETIT STRIPE LIMITED CERTIFICATE ISSUED ON 22/09/17

View Document

23/08/1723 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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