Advanced company searchLink opens in new window

STAMPEX LIMITED

Company number 00884243

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)
05 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
08 May 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
28 Jan 2014 CH03 Secretary's details changed for Mr. Graham Arthur Horton Childs on 8 November 2013
17 Dec 2013 AD01 Registered office address changed from 55 Whiterock Place Southwick Brighton West Sussex BN42 4AG United Kingdom on 17 December 2013
30 Aug 2013 TM01 Termination of appointment of John Curtin as a director
17 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Mar 2013 AD01 Registered office address changed from 26 Ashley Avenue, Barkingside Ilford Essex IG6 2JE on 11 March 2013
29 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
16 Nov 2012 AP01 Appointment of Mr Colin Avery as a director
07 Nov 2012 TM01 Termination of appointment of David Griffiths as a director
16 Jul 2012 AA Total exemption full accounts made up to 31 December 2011
11 Jan 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
04 Jul 2011 AA Total exemption full accounts made up to 31 December 2010
29 Mar 2011 AP03 Appointment of Mr. Graham Arthur Horton Childs as a secretary
25 Mar 2011 TM02 Termination of appointment of Julian Czuczman as a secretary
21 Jan 2011 AR01 Annual return made up to 4 January 2011 with full list of shareholders
08 Jul 2010 AA Total exemption full accounts made up to 31 December 2009
25 Jan 2010 AR01 Annual return made up to 4 January 2010 with full list of shareholders
25 Jan 2010 CH01 Director's details changed for David John Griffiths on 24 January 2010
25 Jan 2010 CH01 Director's details changed for Mr John Curtin on 24 January 2010
22 Jun 2009 AA Total exemption full accounts made up to 31 December 2008
02 Feb 2009 363a Return made up to 04/01/09; full list of members
01 Aug 2008 AA Total exemption full accounts made up to 31 December 2007
21 Jan 2008 363a Return made up to 04/01/08; full list of members