Advanced company searchLink opens in new window

STATORB LIMITED

Company number 02438782

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)
19 Feb 2018 CH01 Director's details changed for Mrs Sylvie Taylor on 18 August 2017
19 Feb 2018 PSC04 Change of details for Mr Philip Arthur Michael Taylor as a person with significant control on 18 August 2017
19 Feb 2018 CH01 Director's details changed for Mr Philip Arthur Michael Taylor on 18 August 2017
12 Sep 2017 AA Total exemption full accounts made up to 30 April 2017
23 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
27 Jul 2016 AA Total exemption small company accounts made up to 30 April 2016
16 Feb 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
21 Sep 2015 AA Total exemption small company accounts made up to 30 April 2015
27 Feb 2015 CH04 Secretary's details changed
26 Feb 2015 AD01 Registered office address changed from C/O Sole Associates Drake Suite , Globe House Lavender Park Road West Byfleet Surrey KT14 6ND to 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 26 February 2015
16 Feb 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
23 Jul 2014 AA Total exemption small company accounts made up to 30 April 2014
18 Feb 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
18 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013
19 Feb 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
12 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
01 Mar 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
07 Feb 2012 CH01 Director's details changed for Mrs Sylvie Taylor on 20 June 2011
07 Feb 2012 CH01 Director's details changed for Mr Philip Arthur Michael Taylor on 20 June 2011
21 Nov 2011 AA Total exemption small company accounts made up to 30 April 2011
25 Feb 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders
21 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
05 May 2010 AR01 Annual return made up to 14 February 2010 with full list of shareholders
05 May 2010 CH01 Director's details changed for Mrs Sylvie Taylor on 14 February 2010
05 May 2010 TM02 Termination of appointment of Sylvie Taylor as a secretary