Advanced company searchLink opens in new window

STIR PUBLIC RELATIONS LTD

Company number 07438655

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)
04 Jan 2024 PSC05 Change of details for Captivate Group Limited as a person with significant control on 19 July 2022
03 Jan 2024 CS01 Confirmation statement made on 12 November 2023 with no updates
19 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
17 Jan 2023 CS01 Confirmation statement made on 12 November 2022 with updates
27 Oct 2022 SH01 Statement of capital following an allotment of shares on 21 October 2022
  • GBP 181
26 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ New share class 21/10/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Oct 2022 MA Memorandum and Articles of Association
26 Oct 2022 SH01 Statement of capital following an allotment of shares on 16 April 2021
  • GBP 175
26 Oct 2022 SH10 Particulars of variation of rights attached to shares
25 Oct 2022 MA Memorandum and Articles of Association
24 Oct 2022 SH08 Change of share class name or designation
27 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
19 Jul 2022 AD01 Registered office address changed from 7th Floor the Tea Building 56-65 Shoreditch High Street London E1 6JJ to Units Efg, Ground Floor, Zetland House 5-25 Scrutton Street London EC2A 4HJ on 19 July 2022
24 Jan 2022 CS01 Confirmation statement made on 12 November 2021 with updates
30 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
14 Sep 2021 CH01 Director's details changed for Mr Paul Oliver Seligman on 14 September 2021
26 May 2021 AP01 Appointment of Ms Polly Atherton as a director on 16 April 2021
17 Feb 2021 CS01 Confirmation statement made on 12 November 2020 with no updates
03 Sep 2020 AA Unaudited abridged accounts made up to 31 December 2019
23 Jul 2020 TM01 Termination of appointment of Chloe Jayne Ellis as a director on 30 June 2020
23 Jul 2020 AP01 Appointment of Mr Andrew James Southcott as a director on 1 July 2020
19 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
17 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
29 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with no updates
30 Aug 2018 AA Unaudited abridged accounts made up to 31 December 2017