Advanced company searchLink opens in new window

STIRPE HOLDINGS LIMITED

Company number 10250661

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)
06 Jun 2024 CS01 Confirmation statement made on 6 June 2024 with no updates
20 May 2024 AA Total exemption full accounts made up to 31 December 2023
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
21 Sep 2023 RP04CS01 Second filing of Confirmation Statement dated 24 June 2021
05 Jul 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
17 Nov 2022 MR04 Satisfaction of charge 102506610003 in full
17 Nov 2022 MR01 Registration of charge 102506610004, created on 16 November 2022
22 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
30 Jun 2022 AD02 Register inspection address has been changed from C/O Haworths, the Old Tannery Eastgate Accrington BB5 6PW England to C/O Pm&M Solutions for Business Llp Challenge Way Blackburn BB1 5QB
29 Jun 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
13 Aug 2021 CH01 Director's details changed for Julie Catherine Stirpe on 1 August 2021
07 Jul 2021 CS01 24/06/21 Statement of Capital gbp 300
  • ANNOTATION Clarification a second filed CS01(Statement of Capital and Shareholder Information) was registered on 21/09/2023.
01 Jul 2021 AD02 Register inspection address has been changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn BB1 5QB England to C/O Haworths, the Old Tannery Eastgate Accrington BB5 6PW
08 Apr 2021 CH01 Director's details changed for Mr Philip Gino Stirpe on 1 April 2021
08 Apr 2021 CH01 Director's details changed for Mrs Julie Catherine Stirpe on 1 April 2021
09 Dec 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Dec 2020 SH01 Statement of capital following an allotment of shares on 21 October 2020
  • GBP 100
21 Oct 2020 CH01 Director's details changed for Mr Philip Gino Stirpe on 21 October 2020
21 Oct 2020 CH01 Director's details changed for Mrs Julie Catherine Stirpe on 21 October 2020
21 Oct 2020 AD01 Registered office address changed from 205 Business First Business Centre Empire Way Burnley Lancashire BB12 6HA United Kingdom to Pennine View Off Trafalgar Street Burnley Lancashire BB11 1TQ on 21 October 2020
07 Jul 2020 CS01 Confirmation statement made on 24 June 2020 with updates
28 Apr 2020 AA01 Current accounting period extended from 30 June 2020 to 31 December 2020
28 Apr 2020 AA Total exemption full accounts made up to 30 June 2019
12 Nov 2019 MR01 Registration of charge 102506610003, created on 11 November 2019