Advanced company searchLink opens in new window

STATMD LIMITED

Company number 02384769

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)
26 Dec 2024 GAZ2 Final Gazette dissolved following liquidation
26 Sep 2024 AM23 Notice of move from Administration to Dissolution
20 Sep 2024 AM03 Statement of administrator's proposal
05 Jun 2024 AM10 Administrator's progress report
06 Nov 2023 AM10 Administrator's progress report
14 Sep 2023 AM19 Notice of extension of period of Administration
06 May 2023 AM10 Administrator's progress report
05 Apr 2023 AD01 Registered office address changed from C/O Opus Restructuring Llp Cornwall Buildings 45 Newhall Street Birmingham B3 3QR to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 5 April 2023
10 Nov 2022 AM02 Statement of affairs with form AM02SOA
02 Nov 2022 AM06 Notice of deemed approval of proposals
24 Oct 2022 AD01 Registered office address changed from 23 Croye Close Andover SP10 3AF England to C/O Opus Restructuring Llp Cornwall Buildings 45 Newhall Street Birmingham B3 3QR on 24 October 2022
24 Oct 2022 AM01 Appointment of an administrator
11 Oct 2022 CERTNM Company name changed sigma management development LIMITED\certificate issued on 11/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-10
20 Sep 2022 CS01 Confirmation statement made on 3 September 2022 with no updates
13 Aug 2022 TM01 Termination of appointment of Russell Chesterman as a director on 11 August 2022
12 Jun 2022 AA Micro company accounts made up to 31 March 2022
12 Mar 2022 AA01 Current accounting period shortened from 31 May 2022 to 31 March 2022
21 Nov 2021 AD01 Registered office address changed from 4 the Courtyard, Denmark Street Wokingham Berkshire RG40 2AZ to 23 Croye Close Andover SP10 3AF on 21 November 2021
21 Nov 2021 PSC02 Notification of 3Bgb Ltd as a person with significant control on 5 November 2021
21 Nov 2021 AP01 Appointment of Mr Richard Ash as a director on 5 November 2021
21 Nov 2021 TM01 Termination of appointment of Paul Roger Davis as a director on 5 November 2021
21 Nov 2021 TM01 Termination of appointment of Patricia Joyce Davis as a director on 5 November 2021
21 Nov 2021 TM02 Termination of appointment of Patricia Joyce Davis as a secretary on 5 November 2021
21 Nov 2021 PSC07 Cessation of Paul Roger Davis as a person with significant control on 5 November 2021
21 Nov 2021 PSC07 Cessation of Patricia Joyce Davis as a person with significant control on 5 November 2021