- Company Overview for STRIPED LEOPARD ACCOUNTANCY LTD (08789439)
- Filing history for STRIPED LEOPARD ACCOUNTANCY LTD (08789439)
- People for STRIPED LEOPARD ACCOUNTANCY LTD (08789439)
- More for STRIPED LEOPARD ACCOUNTANCY LTD (08789439)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Jul 2023 | AA | Micro company accounts made up to 31 March 2023 | |
05 Jun 2023 | CS01 | Confirmation statement made on 24 May 2023 with no updates | |
10 Jun 2022 | AA | Micro company accounts made up to 31 March 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 24 May 2022 with no updates | |
17 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 24 May 2021 with no updates | |
14 Dec 2020 | CH01 | Director's details changed for Mrs Victoria Kay Moody on 11 December 2020 | |
14 Dec 2020 | PSC04 | Change of details for Mrs Victoria Kay Moody as a person with significant control on 11 December 2020 | |
10 Jul 2020 | AA | Micro company accounts made up to 31 March 2020 | |
08 Jun 2020 | PSC04 | Change of details for Mrs Victoria Kay Moody as a person with significant control on 10 July 2017 | |
08 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with updates | |
08 Jun 2020 | TM02 | Termination of appointment of Joel Moody as a secretary on 1 June 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with no updates | |
19 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with no updates | |
26 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Jun 2018 | CH03 | Secretary's details changed for Mr Joel Moody on 20 June 2018 | |
27 Apr 2018 | AD01 | Registered office address changed from Royal Star Arcade Management Suite High Street Maidstone ME14 1JL England to Suite 3, Falcon Court Business Centre College Road Maidstone ME15 6TF on 27 April 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with updates | |
16 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Apr 2017 | AD01 | Registered office address changed from Royal Star Arcade High Street Maidstone ME14 1JL England to Royal Star Arcade Management Suite High Street Maidstone ME14 1JL on 11 April 2017 | |
11 Apr 2017 | AD01 | Registered office address changed from Royal Star Arcade Royal Star Arcade High Street Maidstone ME14 1JL England to Royal Star Arcade High Street Maidstone ME14 1JL on 11 April 2017 | |
11 Apr 2017 | AD01 | Registered office address changed from Barham Court Teston Maidstone Kent ME18 5BZ to Royal Star Arcade Royal Star Arcade High Street Maidstone ME14 1JL on 11 April 2017 | |
07 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
30 Dec 2016 | CS01 | Confirmation statement made on 25 November 2016 with updates |