STUMPED LIMITED
Status | ACTIVE |
Company No. | 11228233 |
Category | Private Limited Company |
Incorporated | 27 Feb 2018 |
Age | 6 years, 2 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
STUMPED LIMITED is an active private limited company with number 11228233. It was incorporated 6 years, 2 months, 1 day ago, on 27 February 2018. The company address is C/O Cox Costello & Horne Batchworth Lock House C/O Cox Costello & Horne Batchworth Lock House, Rickmansworth, WD3 1JJ, England.
Company Fillings
Confirmation statement with no updates
Date: 08 Mar 2024
Action Date: 26 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-26
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2023
Action Date: 22 Aug 2023
Category: Address
Type: AD01
Old address: C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England
New address: C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ
Change date: 2023-08-22
Documents
Confirmation statement with updates
Date: 14 Mar 2023
Action Date: 26 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-26
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with updates
Date: 02 Mar 2022
Action Date: 26 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-26
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Change person director company with change date
Date: 08 Jul 2021
Action Date: 07 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-07
Officer name: Mrs Joanna Elizabeth Hartwell
Documents
Change to a person with significant control
Date: 08 Jul 2021
Action Date: 07 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Joanna Elizabeth Hartwell
Change date: 2021-07-07
Documents
Change person director company with change date
Date: 21 Jun 2021
Action Date: 21 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Joanna Elizabeth Hartwell
Change date: 2021-06-21
Documents
Change to a person with significant control
Date: 21 Jun 2021
Action Date: 21 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Joanna Elizabeth Hartwell
Change date: 2021-06-21
Documents
Confirmation statement with updates
Date: 07 Apr 2021
Action Date: 26 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-26
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Change to a person with significant control
Date: 11 Feb 2021
Action Date: 01 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-01
Psc name: Mrs Joanna Elizabeth Hartwell
Documents
Change person director company with change date
Date: 11 Feb 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Joanna Elizabeth Hartwell
Change date: 2021-02-01
Documents
Change person director company with change date
Date: 11 Jan 2021
Action Date: 11 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-11
Officer name: Mrs Joanna Elizabeth Hartwell
Documents
Change to a person with significant control
Date: 11 Jan 2021
Action Date: 11 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Joanna Elizabeth Hartwell
Change date: 2021-01-11
Documents
Change to a person with significant control
Date: 28 Jul 2020
Action Date: 28 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-07-28
Psc name: Mrs Joanna Elizabeth Hartwell
Documents
Change person director company with change date
Date: 28 Jul 2020
Action Date: 28 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-07-28
Officer name: Mrs Joanna Elizabeth Hartwell
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2020
Action Date: 28 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-28
New address: C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ
Old address: C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX England
Documents
Confirmation statement with updates
Date: 18 Mar 2020
Action Date: 26 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-26
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 16 Apr 2019
Action Date: 26 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-26
Documents
Termination director company with name termination date
Date: 14 Jan 2019
Action Date: 14 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Costello
Termination date: 2019-01-14
Documents
Appoint person director company with name date
Date: 14 Jan 2019
Action Date: 14 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-14
Officer name: Mrs Joanna Elizabeth Hartwell
Documents
Cessation of a person with significant control
Date: 14 Jan 2019
Action Date: 14 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Elizabeth Costello
Cessation date: 2019-01-14
Documents
Notification of a person with significant control
Date: 14 Jan 2019
Action Date: 14 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-01-14
Psc name: Joanna Elizabeth Hartwell
Documents
Change registered office address company with date old address new address
Date: 14 Jan 2019
Action Date: 14 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-14
Old address: C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England
New address: C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX
Documents
Some Companies
OAKFIELD HOUSE,SOLIHULL,B93 8HE
Number: | 04141875 |
Status: | ACTIVE |
Category: | Private Limited Company |
BILLY'S BARN TATTENHOE BARE FARM WHADDON ROAD,MILTON KEYNES,MK4 4AD
Number: | 08051558 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CHART HOUSE,REIGATE,RH2 7JN
Number: | 04315116 |
Status: | ACTIVE |
Category: | Private Limited Company |
148 YARMOUTH ROAD,,NR7 0AD
Number: | 05590431 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11273873 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 WARD STREET,BIRMINGHAM,B23 6GL
Number: | 11005339 |
Status: | ACTIVE |
Category: | Private Limited Company |