- Company Overview for STATPRO LIMITED (03691156)
- Filing history for STATPRO LIMITED (03691156)
- People for STATPRO LIMITED (03691156)
- Charges for STATPRO LIMITED (03691156)
- More for STATPRO LIMITED (03691156)
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) |
---|---|---|---|
20 Jan 2025 | CS01 | Confirmation statement made on 17 January 2025 with no updates | |
10 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
25 Jun 2024 | AD01 | Registered office address changed from Fourth Floor St. Paul's Churchyard London EC4M 8AY England to Fourth Floor 4, St. Paul's Churchyard London EC4M 8AY on 25 June 2024 | |
04 Mar 2024 | AD01 | Registered office address changed from Melbourne House 46 Aldwych London WC2B 4LL England to Fourth Floor St. Paul's Churchyard London EC4M 8AY on 4 March 2024 | |
30 Jan 2024 | CS01 | Confirmation statement made on 17 January 2024 with no updates | |
25 Jan 2024 | AA | Full accounts made up to 31 December 2022 | |
02 Nov 2023 | AD01 | Registered office address changed from Mansel Court Mansel Road Wimbledon London SW19 4AA to Melbourne House 46 Aldwych London WC2B 4LL on 2 November 2023 | |
27 May 2023 | AA | Full accounts made up to 31 December 2021 | |
30 Jan 2023 | CS01 | Confirmation statement made on 17 January 2023 with no updates | |
28 Nov 2022 | MR04 | Satisfaction of charge 036911560012 in full | |
31 Mar 2022 | TM02 | Termination of appointment of Clinton Moseley as a secretary on 29 March 2022 | |
10 Feb 2022 | CS01 | Confirmation statement made on 17 January 2022 with no updates | |
07 Feb 2022 | AA | Full accounts made up to 31 December 2020 | |
07 Apr 2021 | AA | Full accounts made up to 31 December 2019 | |
22 Jan 2021 | CS01 | Confirmation statement made on 17 January 2021 with no updates | |
24 Jan 2020 | CS01 | Confirmation statement made on 17 January 2020 with updates | |
24 Jan 2020 | PSC05 | Change of details for Statpro Group Plc as a person with significant control on 13 December 2019 | |
22 Jan 2020 | MA | Memorandum and Articles of Association | |
22 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2020 | MR01 | Registration of charge 036911560012, created on 17 January 2020 | |
07 Jan 2020 | TM01 | Termination of appointment of Christopher Sebastian Evans as a director on 6 January 2020 | |
10 Dec 2019 | TM01 | Termination of appointment of Andrew Mark Fabian as a director on 2 December 2019 | |
10 Dec 2019 | TM01 | Termination of appointment of Justin Marius Benedict Thomas Wheatley as a director on 27 November 2019 | |
13 Nov 2019 | AP01 | Appointment of Christopher Sebastian Evans as a director on 30 October 2019 | |
13 Nov 2019 | AP01 | Appointment of Frederick Crosby Winston as a director on 30 October 2019 |