STOMPING FEET LIMITED

27 Old Gloucester Street, London, WC1N 3AX, England
StatusACTIVE
Company No.10130680
CategoryPrivate Limited Company
Incorporated18 Apr 2016
Age8 years, 1 month, 13 days
JurisdictionEngland Wales

SUMMARY

STOMPING FEET LIMITED is an active private limited company with number 10130680. It was incorporated 8 years, 1 month, 13 days ago, on 18 April 2016. The company address is 27 Old Gloucester Street, London, WC1N 3AX, England.



Company Fillings

Accounts with accounts type micro entity

Date: 31 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2023

Action Date: 29 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Mar 2023

Action Date: 07 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101306800002

Charge creation date: 2023-03-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Mar 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2022

Action Date: 29 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2021

Action Date: 09 Dec 2021

Category: Address

Type: AD01

New address: 27 Old Gloucester Street London WC1N 3AX

Old address: 24 Summerhill Close Haywards Heath RH16 1QZ England

Change date: 2021-12-09

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2021

Action Date: 29 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2021

Action Date: 17 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 20 Nov 2020

Action Date: 20 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-11-20

Psc name: Lola Ukinamemen

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2020

Action Date: 17 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2019

Action Date: 17 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jun 2019

Action Date: 24 May 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101306800001

Charge creation date: 2019-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Jul 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 17 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2018

Action Date: 16 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-16

New address: 24 Summerhill Close Haywards Heath RH16 1QZ

Old address: 108 Barnmead Haywards Heath RH16 1XA England

Documents

View document PDF

Gazette notice compulsory

Date: 10 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2017

Action Date: 17 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-17

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2017

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oseruyimen Ukinamemen

Change date: 2017-04-10

Documents

View document PDF

Change person secretary company with change date

Date: 10 Apr 2017

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-04-10

Officer name: Mrs Titilola Ukinamemen

Documents

View document PDF

Change person secretary company with change date

Date: 10 Apr 2017

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-04-10

Officer name: Mrs Oseruyimen Ukinamemen

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2017

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-10

Officer name: Mrs Titilola Ukinamemen

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2017

Action Date: 10 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oseruyimen Ukinamemen

Change date: 2017-04-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2017

Action Date: 10 Apr 2017

Category: Address

Type: AD01

Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom

New address: 108 Barnmead Haywards Heath RH16 1XA

Change date: 2017-04-10

Documents

View document PDF

Incorporation company

Date: 18 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACME FREELANCE CO. LIMITED

6 MURRAY CLOSE,CHELTENHAM,GL52 8XE

Number:03027688
Status:ACTIVE
Category:Private Limited Company

BDUP LTD

20 CAVELL PLACE,SOUTHAMPTON,SO19 9UP

Number:11913599
Status:ACTIVE
Category:Private Limited Company

LANGHAM MANAGEMENT CO. (NORFOLK) LTD

THE WHEELHOUSE,LONDON,W4 3QA

Number:07833819
Status:ACTIVE
Category:Private Limited Company

LEXYLIN LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11500398
Status:ACTIVE
Category:Private Limited Company

S.P.E. DEVELOPMENTS LIMITED

NORTHFIELD HOUSE SHURDINGTON ROAD,CHELTENHAM,GL51 4UA

Number:03028081
Status:ACTIVE
Category:Private Limited Company

THOMAS J CAWLEY LIMITED

40 DIGSWELL ROAD,WELWYN GARDEN CITY,AL8 7PA

Number:10412165
Status:ACTIVE
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