- Company Overview for STAT COMPANY LIMITED (03869784)
- Filing history for STAT COMPANY LIMITED (03869784)
- People for STAT COMPANY LIMITED (03869784)
- Charges for STAT COMPANY LIMITED (03869784)
- More for STAT COMPANY LIMITED (03869784)
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) |
---|---|---|---|
18 Dec 2024 | AA | Audit exemption subsidiary accounts made up to 30 June 2023 | |
12 Nov 2024 | CS01 | Confirmation statement made on 2 November 2024 with updates | |
14 Oct 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/23 | |
14 Oct 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/23 | |
14 Oct 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/23 | |
12 Oct 2024 | AD01 | Registered office address changed from Unit 1, Alexandria Court Alexandria Drive Ashton-Under-Lyne OL7 0QN England to Lower Ground Floor, Park House, 16/18 Finsbury Circus London EC2M 7EB on 12 October 2024 | |
04 Sep 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Sep 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jul 2024 | TM02 | Termination of appointment of Richard Joseph Cahill as a secretary on 28 June 2024 | |
23 Jul 2024 | TM01 | Termination of appointment of Sean Aongus Shine as a director on 4 July 2024 | |
23 Jul 2024 | AP03 | Appointment of Sarah Crean as a secretary on 28 June 2024 | |
22 May 2024 | CH01 | Director's details changed for Mr Laurent Thierry Salmon on 15 October 2023 | |
29 Feb 2024 | PSC07 | Cessation of Ot Group Limited as a person with significant control on 21 February 2024 | |
28 Feb 2024 | PSC02 | Notification of Pcc Global Plc as a person with significant control on 21 February 2024 | |
06 Nov 2023 | CS01 | Confirmation statement made on 2 November 2023 with no updates | |
11 Jul 2023 | AA | Full accounts made up to 30 June 2022 | |
11 Jul 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | |
11 Jul 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | |
11 Jul 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 | |
01 Jun 2023 | PSC05 | Change of details for Ot Group Limited as a person with significant control on 1 June 2023 | |
01 Jun 2023 | AD01 | Registered office address changed from Zenoffice House Gateway Crescent Broadway Business Park Chadderton Greater Manchester OL9 9XB England to Unit 1, Alexandria Court Alexandria Drive Ashton-Under-Lyne OL7 0QN on 1 June 2023 | |
07 Nov 2022 | CS01 | Confirmation statement made on 2 November 2022 with no updates | |
07 Sep 2022 | CH03 | Secretary's details changed for Mr Richard Joseph Cahill on 7 June 2022 | |
07 Sep 2022 | TM01 | Termination of appointment of George Bruce Davie as a director on 31 August 2022 | |
26 May 2022 | AA | Full accounts made up to 30 June 2021 |