STRIPE LONDON LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-10-16 View Report
Confirmation statement. Statement with no updates. 2023-08-23 View Report
Officers. Officer name: Mr Jon Williams. Appointment date: 2023-04-10. 2023-06-20 View Report
Address. New address: Great Suffolk Yard 127-131 Great Suffolk Street London SE1 1PP. Old address: 31 Old Nichol Street London E2 7HR England. Change date: 2023-04-25. 2023-04-25 View Report
Accounts. Accounts type dormant. 2022-10-04 View Report
Confirmation statement. Statement with no updates. 2022-09-07 View Report
Address. New address: 31 Old Nichol Street London E2 7HR. Change date: 2022-09-07. Old address: Queens House 8-9 Queen Street London EC4N 1SP England. 2022-09-07 View Report
Persons with significant control. Change date: 2020-09-20. Psc name: Cello Health Plc. 2022-09-07 View Report
Officers. Officer name: Mark Scott. Termination date: 2022-01-01. 2022-01-17 View Report
Confirmation statement. Statement with no updates. 2021-10-21 View Report
Accounts. Accounts type dormant. 2021-10-04 View Report
Accounts. Accounts type dormant. 2020-10-14 View Report
Confirmation statement. Statement with no updates. 2020-09-16 View Report
Resolution. Description: Resolutions. 2020-02-07 View Report
Persons with significant control. Change date: 2019-12-05. Psc name: Cello Group Plc. 2019-12-05 View Report
Accounts. Accounts type dormant. 2019-09-12 View Report
Confirmation statement. Statement with no updates. 2019-08-20 View Report
Address. New address: Queens House 8-9 Queen Street London EC4N 1SP. Old address: 8-9 Queen Street London EC4N 1SP England. Change date: 2018-11-23. 2018-11-23 View Report
Accounts. Accounts type dormant. 2018-10-06 View Report
Confirmation statement. Statement with no updates. 2018-08-13 View Report
Address. Old address: 11-13 Charterhouse Buildings London EC1M 7AP. New address: 8-9 Queen Street London EC4N 1SP. Change date: 2018-08-13. 2018-08-13 View Report
Confirmation statement. Statement with no updates. 2017-11-17 View Report
Accounts. Accounts type dormant. 2017-09-20 View Report
Accounts. Accounts type dormant. 2016-09-28 View Report
Confirmation statement. Statement with updates. 2016-08-25 View Report
Accounts. Accounts type dormant. 2015-10-05 View Report
Annual return. With made up date full list shareholders. 2015-08-13 View Report
Address. New address: 11-13 Charterhouse Buildings London EC1M 7AP. Change date: 2014-12-19. Old address: St James's House St. James Square Cheltenham Gloucestershire GL50 3PR. 2014-12-19 View Report
Annual return. With made up date full list shareholders. 2014-12-18 View Report
Accounts. Accounts type dormant. 2014-10-06 View Report
Accounts. Accounts type dormant. 2013-09-30 View Report
Annual return. With made up date full list shareholders. 2013-08-29 View Report
Accounts. Accounts type dormant. 2012-09-28 View Report
Annual return. With made up date full list shareholders. 2012-09-03 View Report
Accounts. Accounts type dormant. 2011-10-04 View Report
Annual return. With made up date full list shareholders. 2011-09-09 View Report
Address. Change date: 2011-09-09. Old address: St James's House St. James Square Cheltenham Gloucestershire GL50 3PR United Kingdom. 2011-09-09 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4. 2011-04-15 View Report
Officers. Officer name: Julian Foxon. 2010-12-01 View Report
Officers. Officer name: David Dipple. 2010-12-01 View Report
Annual return. With made up date full list shareholders. 2010-10-29 View Report
Officers. Officer name: Julian Foxon. Change date: 2010-08-01. 2010-10-28 View Report
Officers. Change date: 2010-08-01. Officer name: David Dipple. 2010-10-28 View Report
Address. Change date: 2010-10-28. Old address: the Old Museum Tetbury Road Cirencester Gloucestershire GL7 1UP United Kingdom. 2010-10-28 View Report
Accounts. Accounts type full. 2010-10-04 View Report
Officers. Officer name: Nigel Magson. 2010-05-28 View Report
Officers. Officer name: Mark Bentley. 2010-04-08 View Report
Officers. Officer name: Andrew Carolan. 2010-03-02 View Report
Officers. Officer name: Andrew Laing. 2010-02-24 View Report
Officers. Officer name: Andrew Laing. 2010-02-24 View Report