- Company Overview for STEALTHCERT (UK) LTD (12250759)
- Filing history for STEALTHCERT (UK) LTD (12250759)
- People for STEALTHCERT (UK) LTD (12250759)
- More for STEALTHCERT (UK) LTD (12250759)
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) |
---|---|---|---|
24 Oct 2024 | CS01 | Confirmation statement made on 8 October 2024 with no updates | |
31 Jul 2024 | AA | Accounts for a dormant company made up to 31 October 2023 | |
20 Feb 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Feb 2024 | CS01 | Confirmation statement made on 8 October 2023 with no updates | |
02 Jan 2024 | AD01 | Registered office address changed from 7 Noverton Avenue Presbury Cheltenham GL52 5DB to 12 Pastures Avenue Bishops Cleeve Cheltenham GL52 8FR on 2 January 2024 | |
26 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Oct 2023 | TM01 | Termination of appointment of Dominic Tarrant as a director on 3 October 2023 | |
03 Oct 2023 | AP01 | Appointment of Mr Mark Stephen Townsend as a director on 2 October 2023 | |
03 Oct 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
31 Oct 2022 | CS01 | Confirmation statement made on 8 October 2022 with no updates | |
05 Jul 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
04 Jul 2022 | AD01 | Registered office address changed from 1 Landor Gardens 1 Landor Gardens Cheltenham Gloucestershire GL52 2TB United Kingdom to 7 Noverton Avenue Presbury Cheltenham GL52 5DB on 4 July 2022 | |
14 Jun 2022 | CH01 | Director's details changed for Mr Dominic Tarrant on 14 June 2022 | |
14 Jun 2022 | PSC04 | Change of details for Mr Dominic Tarrant as a person with significant control on 14 June 2022 | |
08 Oct 2021 | CS01 | Confirmation statement made on 8 October 2021 with no updates | |
20 Jun 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
01 Jun 2021 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 1 Landor Gardens 1 Landor Gardens Cheltenham Gloucestershire GL52 2TB on 1 June 2021 | |
10 Oct 2020 | CS01 | Confirmation statement made on 8 October 2020 with no updates | |
10 Feb 2020 | PSC07 | Cessation of Lee Hibbert as a person with significant control on 10 February 2020 | |
20 Jan 2020 | TM01 | Termination of appointment of Lee Hibbert as a director on 1 January 2020 | |
09 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-09
|