- Company Overview for STIRRA LIMITED (00383917)
- Filing history for STIRRA LIMITED (00383917)
- People for STIRRA LIMITED (00383917)
- Charges for STIRRA LIMITED (00383917)
- More for STIRRA LIMITED (00383917)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Jan 2025 | PSC04 | Change of details for Miss Philippa Margaret Humphreys as a person with significant control on 27 January 2025 | |
18 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
11 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
12 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
31 Mar 2023 | CS01 | Confirmation statement made on 31 March 2023 with updates | |
12 Aug 2022 | CS01 | Confirmation statement made on 5 August 2022 with no updates | |
25 Jun 2022 | AD01 | Registered office address changed from , Apartment 11 Parkview Greyfriars Road, Cardiff, CF10 3AL, Wales to Tudor House Loxley Road Stratford-upon-Avon CV37 7DP on 25 June 2022 | |
31 May 2022 | AA | Micro company accounts made up to 31 October 2021 | |
02 Feb 2022 | TM01 | Termination of appointment of Kathleen Pamela Humphreys as a director on 20 January 2022 | |
02 Feb 2022 | TM01 | Termination of appointment of Margaret Wynne Humphreys as a director on 25 January 2022 | |
18 Aug 2021 | CS01 | Confirmation statement made on 5 August 2021 with no updates | |
30 Nov 2020 | AA | Micro company accounts made up to 31 October 2020 | |
09 Nov 2020 | AA | Micro company accounts made up to 31 October 2019 | |
05 Nov 2020 | AD01 | Registered office address changed from , 66 Whitchurch Road, Cardiff, CF14 3LX, Wales to Tudor House Loxley Road Stratford-upon-Avon CV37 7DP on 5 November 2020 | |
04 Nov 2020 | CS01 | Confirmation statement made on 5 August 2020 with no updates | |
04 Nov 2019 | CH01 | Director's details changed for Philippa Margaret Humphreys on 3 November 2019 | |
04 Nov 2019 | CH01 | Director's details changed for Mrs Margaret Wynne Humphreys on 3 November 2019 | |
04 Nov 2019 | CH03 | Secretary's details changed for Philippa Margaret Humpheys on 4 November 2019 | |
04 Nov 2019 | AD01 | Registered office address changed from , 66 Whitchurch Road, Cardiff, CF14 3LX, Wales to Tudor House Loxley Road Stratford-upon-Avon CV37 7DP on 4 November 2019 | |
04 Nov 2019 | AD01 | Registered office address changed from , 135 Heol Isaf, Radyr, Cardiff, CF15 8DX to Tudor House Loxley Road Stratford-upon-Avon CV37 7DP on 4 November 2019 | |
18 Aug 2019 | CS01 | Confirmation statement made on 5 August 2019 with updates | |
29 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
15 Jul 2019 | TM01 | Termination of appointment of Annabel Rosemary Helen Thomas as a director on 1 July 2019 | |
15 Jul 2019 | TM01 | Termination of appointment of Amanda Louise Honor Kidwell as a director on 1 July 2019 | |
15 Jul 2019 | PSC01 | Notification of Julia Beverley New as a person with significant control on 1 July 2019 |