Advanced company searchLink opens in new window

STIRRA LIMITED

Company number 00383917

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
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 Apartment 11 Parkview Greyfriars Road Cardiff CF10 3AL 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 66 Whitchurch Road Cardiff CF14 3LX on 4 November 2019
04 Nov 2019 AD01 Registered office address changed from 135 Heol Isaf Radyr Cardiff CF15 8DX to 66 Whitchurch Road Cardiff CF14 3LX 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
31 Aug 2018 CS01 Confirmation statement made on 5 August 2018 with updates