Advanced company searchLink opens in new window

STIR TO ACTION LTD

Company number 07951013

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)
03 Mar 2020 PSC01 Notification of Adam Blake Rich as a person with significant control on 2 January 2019
03 Mar 2020 CH01 Director's details changed for Mr Adam Blake Rich on 14 February 2020
29 Nov 2019 AA Micro company accounts made up to 28 February 2019
28 Feb 2019 CS01 Confirmation statement made on 15 February 2019 with updates
04 Jan 2019 AP01 Appointment of Mr Adam Blake Rich as a director on 2 January 2019
30 Nov 2018 AA Micro company accounts made up to 28 February 2018
17 Oct 2018 AD01 Registered office address changed from Studio 5, St.Michael's Art Studios, St. Michaels Trading Estate Bridport Dorset DT6 3RR England to Bridport United Church East Street Bridport DT6 3LJ on 17 October 2018
20 Sep 2018 CC04 Statement of company's objects
20 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 May 2018 TM01 Termination of appointment of Maxwell Daniel Maurice Jeffery as a director on 15 May 2018
16 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with no updates
05 Dec 2017 AA Micro company accounts made up to 28 February 2017
27 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
28 Jan 2017 AP01 Appointment of Mr Maxwell Daniel Maurice Jeffery as a director on 27 January 2017
28 Jan 2017 AD01 Registered office address changed from 182a North Allington Bridport Dorset DT6 5EB England to Studio 5, St.Michael's Art Studios, St. Michaels Trading Estate Bridport Dorset DT6 3RR on 28 January 2017
27 Nov 2016 AA Micro company accounts made up to 29 February 2016
12 Mar 2016 AR01 Annual return made up to 15 February 2016 no member list
12 Mar 2016 CH01 Director's details changed for Jonathan Christopher Gordon-Farleigh on 15 September 2015
12 Mar 2016 CH01 Director's details changed for Abigael Susan Gordon-Farleigh on 15 September 2015
12 Mar 2016 TM01 Termination of appointment of Jason Richard Cridland as a director on 1 March 2016
23 Dec 2015 AA Micro company accounts made up to 28 February 2015
23 Dec 2015 AD01 Registered office address changed from 11 Thread Mill Lane Pymore Bridport Dorset DT6 5QT to 182a North Allington Bridport Dorset DT6 5EB on 23 December 2015
15 Mar 2015 AR01 Annual return made up to 15 February 2015 no member list
30 Nov 2014 AA Micro company accounts made up to 28 February 2014
04 Mar 2014 CH01 Director's details changed for Abigael Susan Mcflynn on 19 September 2013