Advanced company searchLink opens in new window

STIMULI ADHD LTD

Company number 13485223

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)
29 Apr 2024 AA Micro company accounts made up to 30 June 2023
15 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with updates
07 Jun 2023 CS01 Confirmation statement made on 26 April 2023 with updates
12 Apr 2023 AA Micro company accounts made up to 30 June 2022
16 Oct 2022 TM01 Termination of appointment of Stella Friedrich as a director on 14 October 2022
11 Oct 2022 AD01 Registered office address changed from Magheramorne House Bethesda Street Upper Basildon Reading Berkshire RG8 8NU United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 11 October 2022
22 Sep 2022 AP01 Appointment of Ms Stella Friedrich as a director on 22 September 2022
09 Aug 2022 PSC04 Change of details for Mr Harit Gillar as a person with significant control on 9 August 2022
09 Aug 2022 CH01 Director's details changed for Mr Harit Gillar on 9 August 2022
09 Aug 2022 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Magheramorne House Bethesda Street Upper Basildon Reading Berkshire RG8 8NU on 9 August 2022
20 Jul 2022 SH02 Sub-division of shares on 8 July 2022
26 Apr 2022 CS01 Confirmation statement made on 26 April 2022 with updates
18 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with updates
18 Feb 2022 SH01 Statement of capital following an allotment of shares on 14 February 2022
  • GBP 100
27 Dec 2021 AP01 Appointment of Mr Stephen Shave as a director on 27 December 2021
30 Jun 2021 NEWINC Incorporation
Statement of capital on 2021-06-30
  • GBP 1