STRIPE PR AND COMMUNICATIONS LIMITED

SC305878
86 COMMERCIAL QUAY COMMERCIAL STREET EDINBURGH SCOTLAND EH6 6LX

Documents

Documents
Date Category Description Pages
07 Aug 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Feb 2024 officers Termination of appointment of director (Mark Bentley) 1 Buy now
01 Feb 2024 officers Appointment of director (Mr Michael Madden) 2 Buy now
05 Dec 2023 accounts Annual Accounts 20 Buy now
05 Dec 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
24 Nov 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 2 Buy now
21 Nov 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 73 Buy now
07 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2023 officers Appointment of director (Mr Jon Williams) 2 Buy now
12 Jun 2023 officers Termination of appointment of director (John Stuart Rowley) 1 Buy now
12 Jun 2023 officers Termination of appointment of director (Juliet Simpson) 1 Buy now
09 Dec 2022 accounts Annual Accounts 25 Buy now
28 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2022 officers Termination of appointment of director (Mark Scott) 1 Buy now
20 Oct 2021 accounts Annual Accounts 25 Buy now
02 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Aug 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Feb 2021 incorporation Memorandum Articles 16 Buy now
17 Dec 2020 mortgage Statement of satisfaction of a charge 1 Buy now
16 Nov 2020 resolution Resolution 2 Buy now
06 Nov 2020 mortgage Registration of a charge 22 Buy now
29 Oct 2020 mortgage Registration of a charge 46 Buy now
13 Oct 2020 accounts Annual Accounts 22 Buy now
28 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2019 accounts Annual Accounts 21 Buy now
25 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jul 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Sep 2018 accounts Annual Accounts 20 Buy now
23 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2017 change-of-constitution Statement Of Companys Objects 2 Buy now
01 Nov 2017 resolution Resolution 18 Buy now
11 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Sep 2017 accounts Annual Accounts 20 Buy now
20 Sep 2016 officers Change of particulars for director (Mr Mark Bentley) 2 Buy now
20 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Aug 2016 accounts Annual Accounts 21 Buy now
22 Dec 2015 officers Termination of appointment of director (Richard Hedley Beastall) 1 Buy now
10 Sep 2015 accounts Annual Accounts 16 Buy now
01 Sep 2015 annual-return Annual Return 7 Buy now
17 Jul 2015 officers Termination of appointment of director (Gail Margaret Skinner) 1 Buy now
17 Jul 2015 officers Appointment of director (Mr Richard Hedley Beastall) 2 Buy now
17 Jul 2015 officers Termination of appointment of secretary (Gail Margaret Skinner) 1 Buy now
13 Aug 2014 accounts Annual Accounts 16 Buy now
08 Aug 2014 annual-return Annual Return 8 Buy now
26 Jul 2013 annual-return Annual Return 8 Buy now
11 Jul 2013 accounts Annual Accounts 15 Buy now
26 Jul 2012 annual-return Annual Return 9 Buy now
20 Jul 2012 accounts Annual Accounts 15 Buy now
21 Oct 2011 accounts Annual Accounts 14 Buy now
31 Aug 2011 annual-return Annual Return 9 Buy now
31 Aug 2011 annual-return Annual Return 9 Buy now
23 Dec 2010 capital Return of Allotment of shares 3 Buy now
19 Aug 2010 accounts Annual Accounts 14 Buy now
31 Oct 2009 accounts Annual Accounts 14 Buy now
01 Oct 2009 annual-return Return made up to 25/07/09; full list of members 5 Buy now
01 Oct 2009 officers Appointment terminated director philip adams 1 Buy now
04 Mar 2009 officers Appointment terminated director kevin steeds 1 Buy now
07 Oct 2008 accounts Annual Accounts 14 Buy now
16 Sep 2008 annual-return Return made up to 25/07/08; full list of members 5 Buy now
08 Aug 2008 officers Director's change of particulars / mark scott / 06/08/2008 1 Buy now
28 Dec 2007 mortgage Partic of mort/charge ***** 3 Buy now
17 Oct 2007 accounts Annual Accounts 14 Buy now
28 Aug 2007 annual-return Return made up to 25/07/07; full list of members 3 Buy now
30 Apr 2007 officers New director appointed 3 Buy now
30 Apr 2007 officers New director appointed 3 Buy now
30 Apr 2007 officers New director appointed 2 Buy now
13 Dec 2006 accounts Accounting reference date shortened from 31/07/07 to 31/12/06 1 Buy now
11 Oct 2006 capital Ad 03/10/06--------- £ si 899@1=899 £ ic 1/900 2 Buy now
11 Oct 2006 officers New director appointed 2 Buy now
11 Oct 2006 resolution Resolution 16 Buy now
11 Oct 2006 address Registered office changed on 11/10/06 from: exchange tower 19 canning street edinburgh midlothian EH3 8EH 1 Buy now
11 Oct 2006 officers Director resigned 1 Buy now
11 Oct 2006 officers Secretary resigned 1 Buy now
11 Oct 2006 officers New director appointed 2 Buy now
11 Oct 2006 officers New secretary appointed;new director appointed 2 Buy now
11 Oct 2006 officers New director appointed 2 Buy now
29 Aug 2006 change-of-name Certificate Change Of Name Company 2 Buy now
25 Jul 2006 incorporation Incorporation Company 19 Buy now