STIR CAMBRIDGE LTD

Building 1000 Cambridge Research Park, Waterbeach, CB25 9PD, United Kingdom
StatusACTIVE
Company No.09508827
CategoryPrivate Limited Company
Incorporated25 Mar 2015
Age9 years, 2 months, 10 days
JurisdictionEngland Wales

SUMMARY

STIR CAMBRIDGE LTD is an active private limited company with number 09508827. It was incorporated 9 years, 2 months, 10 days ago, on 25 March 2015. The company address is Building 1000 Cambridge Research Park, Waterbeach, CB25 9PD, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 24 Apr 2024

Action Date: 31 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Judith Alison Harrison

Change date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2024

Action Date: 27 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-27

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2024

Action Date: 22 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew James Harrison

Change date: 2024-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Dec 2023

Action Date: 13 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 095088270002

Charge creation date: 2023-12-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Address

Type: AD01

Old address: Building 1000 Cambridge Research Park Waterbeach Waterbeach Select... CB25 9PD United Kingdom

New address: Building 1000 Cambridge Research Park Waterbeach CB25 9PD

Change date: 2023-03-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2023

Action Date: 27 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-27

Old address: The Barn 13-17 Margett Street Cottenham Cambridge CB24 8QY England

New address: Building 1000 Cambridge Research Park Waterbeach Waterbeach Select... CB25 9PD

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2023

Action Date: 27 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2022

Action Date: 28 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-28

Documents

View document PDF

Resolution

Date: 27 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 27 Sep 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2022

Action Date: 24 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-24

Documents

View document PDF

Change to a person with significant control

Date: 27 May 2022

Action Date: 25 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew James Harrison

Change date: 2022-05-25

Documents

View document PDF

Change to a person with significant control

Date: 27 May 2022

Action Date: 25 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-25

Psc name: Mrs Judith Alison Harrison

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2021

Action Date: 24 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-24

Documents

View document PDF

Capital allotment shares

Date: 17 May 2021

Action Date: 31 Mar 2021

Category: Capital

Type: SH01

Date: 2021-03-31

Capital : 1 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 May 2021

Action Date: 31 Mar 2021

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 12 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew James Harrison

Change date: 2021-05-01

Documents

View document PDF

Change person director company with change date

Date: 12 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Judith Alison Harrison

Change date: 2021-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 13 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2020

Action Date: 13 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-13

Documents

View document PDF

Change to a person with significant control

Date: 24 Mar 2020

Action Date: 24 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Judith Alison Harrison

Change date: 2020-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Apr 2019

Action Date: 26 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-04-26

Charge number: 095088270001

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2019

Action Date: 13 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-20

New address: The Barn 13-17 Margett Street Cottenham Cambridge CB24 8QY

Old address: C/O Green and Purple Ltd Ebenezer House Rooks Street Cottenham Cambridge CB24 8QZ England

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2018

Action Date: 13 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-01

Officer name: Mr Matthew James Harrison

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-01

Officer name: Mrs Judith Alison Harrison

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 13 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2016

Action Date: 25 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2015

Action Date: 14 Jul 2015

Category: Address

Type: AD01

New address: C/O Green and Purple Ltd Ebenezer House Rooks Street Cottenham Cambridge CB24 8QZ

Old address: 3 Kimberley Road Cambridge Cambridgeshire CB4 1HG England

Change date: 2015-07-14

Documents

View document PDF

Incorporation company

Date: 25 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

K9ANDKATZ LIMITED

6 COW BROOK LANE,CAMBRIDGE,CB23 3GP

Number:10176191
Status:ACTIVE
Category:Private Limited Company

LIEB PRODUCTIONS LIMITED

21 WARNEFORD STREET,LONDON,E9 7NG

Number:11683341
Status:ACTIVE
Category:Private Limited Company

LORD'S WEALTH MANAGEMENT LTD

CEDAR HOUSE,NORWICH,NR1 1ES

Number:07209063
Status:ACTIVE
Category:Private Limited Company

MARV OUTFIT PRODUCTIONS LIMITED

71 QUEEN VICTORIA STREET,LONDON,EC4V 4BE

Number:08495868
Status:ACTIVE
Category:Private Limited Company

PEKUN EN LIMITED

MITRE HOUSE,IPSWICH,IP4 1JE

Number:08481347
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

POSITIVE PRODUCTS (EUROPE) LIMITED

12 HAVILAND ROAD,WIMBORNE,BH21 7RG

Number:08997655
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source