Advanced company searchLink opens in new window

STINGER PRO LIMITED

Company number 10603448

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)
22 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
21 Nov 2023 AA Micro company accounts made up to 28 February 2023
16 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
28 Nov 2022 AA Micro company accounts made up to 28 February 2022
18 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
30 Nov 2021 AA Micro company accounts made up to 28 February 2021
17 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
21 Nov 2020 AA Micro company accounts made up to 28 February 2020
06 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
13 Nov 2019 AA Micro company accounts made up to 28 February 2019
19 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
02 Oct 2018 AA Micro company accounts made up to 28 February 2018
07 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with updates
31 Dec 2017 PSC01 Notification of Josef Kazda as a person with significant control on 20 December 2017
31 Dec 2017 AP01 Appointment of Mr Josef Kazda as a director on 20 December 2017
10 Sep 2017 TM01 Termination of appointment of Josef Kazda as a director on 31 August 2017
10 Sep 2017 PSC07 Cessation of Josef Kazda as a person with significant control on 31 August 2017
17 Aug 2017 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 17 August 2017
19 Jul 2017 PSC04 Change of details for Mr Josef Kazda as a person with significant control on 17 July 2017
19 Jul 2017 PSC04 Change of details for Jana Biskova as a person with significant control on 17 July 2017
19 Jul 2017 AD01 Registered office address changed from 35-37 Ludgate Hill London EC4M 7JN United Kingdom to 85 Great Portland Street London W1W 7LT on 19 July 2017
20 Apr 2017 CH01 Director's details changed for Mr Josef Kazda on 11 April 2017
20 Apr 2017 CH01 Director's details changed for Ms Jana Biskova, Ba Hons. on 11 April 2017
20 Apr 2017 AD01 Registered office address changed from C/O Jana Biskova 44a Plashet Road London E13 0PU United Kingdom to 35-37 Ludgate Hill London EC4M 7JN on 20 April 2017
06 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted