Advanced company searchLink opens in new window

STAT COMPANY LIMITED

Company number 03869784

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)
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
02 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with updates
27 May 2021 AA Full accounts made up to 30 June 2020
28 Apr 2021 CH01 Director's details changed for Mr Patrick James Crean on 6 April 2021
25 Feb 2021 TM01 Termination of appointment of Richard John Oates as a director on 24 February 2021
25 Feb 2021 AP01 Appointment of Mr Sean Aongus Shine as a director on 24 February 2021
25 Feb 2021 TM02 Termination of appointment of Philippa Maynard as a secretary on 24 February 2021