Advanced company searchLink opens in new window

STOMP CLUBS LTD.

Company number 03929153

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Jun 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
30 Jun 2023 AD01 Registered office address changed from 4 Byron Avenue Chapeltown Sheffield S35 1SQ England to 4 Byron Avenue Chapeltown Sheffield S35 1SQ on 30 June 2023
30 Jun 2023 AD01 Registered office address changed from C/O St Marys Church Hall Pack Horse Lane High Green Sheffield S35 3HY England to 4 Byron Avenue Chapeltown Sheffield S35 1SQ on 30 June 2023
30 Jun 2023 AA Micro company accounts made up to 31 March 2023
08 Feb 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
08 Feb 2023 AA Micro company accounts made up to 31 March 2022
02 Feb 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
09 Jun 2021 AA Micro company accounts made up to 31 March 2021
22 Mar 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
14 Aug 2020 AA Micro company accounts made up to 31 March 2020
14 Feb 2020 AA Micro company accounts made up to 31 March 2019
11 Feb 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
29 Jan 2019 AA Micro company accounts made up to 31 March 2018
29 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
25 May 2018 TM01 Termination of appointment of Emma Sheridan as a director on 30 April 2018
19 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with no updates
08 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
24 Nov 2017 AP01 Appointment of Ms Emma Sheridan as a director on 24 November 2017
24 Nov 2017 TM01 Termination of appointment of Linda Jayne Tittersor as a director on 24 November 2017
11 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
29 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
01 Nov 2016 AD01 Registered office address changed from Paces High Green Centre Pack Horse Lane High Green Sheffield South Yorkshire S35 3HY to C/O C/O C/O St Marys Church Hall Pack Horse Lane High Green Sheffield S35 3HY on 1 November 2016
12 May 2016 CH01 Director's details changed for Mrs Linda Jayne Tittersor on 1 July 2015
24 Feb 2016 AR01 Annual return made up to 18 February 2016 no member list
07 Dec 2015 AA Total exemption full accounts made up to 31 March 2015