Advanced company searchLink opens in new window

STEALTHCERT (UK) LTD

Company number 12250759

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)
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
  • GBP 1