STIR CAMBRIDGE LTD
Status | ACTIVE |
Company No. | 09508827 |
Category | Private Limited Company |
Incorporated | 25 Mar 2015 |
Age | 9 years, 2 months, 10 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
Resolution
Date: 27 Sep 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Capital allotment shares
Date: 17 May 2021
Action Date: 31 Mar 2021
Category: Capital
Type: SH01
Date: 2021-03-31
Capital : 1 GBP
Documents
Capital allotment shares
Date: 12 May 2021
Action Date: 31 Mar 2021
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2021-03-31
Documents
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 24 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
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
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
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
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
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
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
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
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
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
Some Companies
6 COW BROOK LANE,CAMBRIDGE,CB23 3GP
Number: | 10176191 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 WARNEFORD STREET,LONDON,E9 7NG
Number: | 11683341 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |