Advanced company searchLink opens in new window

STAMPEDE GLOBAL UK LIMITED

Company number 05341872

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)
31 May 2019 AP01 Appointment of Mr Richard Hinds as a director on 31 May 2019
31 May 2019 AP03 Appointment of Mr Richard Hinds as a secretary on 31 May 2019
31 May 2019 TM02 Termination of appointment of Speafi Secretarial Limited as a secretary on 31 May 2019
09 May 2019 AD01 Registered office address changed from 1 London Street Reading Berkshire RG1 4PN England to C/O Exertis (Uk) Ltd Technology House Magnesium Way, Hapton Burnley Lancashire BB12 7BF on 9 May 2019
27 Sep 2018 AA01 Current accounting period extended from 30 September 2018 to 31 March 2019
12 Sep 2018 AP01 Appointment of Mr Timothy David Griffin as a director on 10 September 2018
12 Sep 2018 AP01 Appointment of Stephen Casey as a director on 10 September 2018
11 Sep 2018 TM01 Termination of appointment of Mark Robert Murcell Wilkins as a director on 12 July 2018
11 Jul 2018 AA Full accounts made up to 30 September 2017
25 Jun 2018 CS01 Confirmation statement made on 24 June 2018 with updates
19 Apr 2018 MR01 Registration of charge 053418720004, created on 19 April 2018
16 Jan 2018 MR01 Registration of charge 053418720003, created on 16 January 2018
16 Jan 2018 MR01 Registration of charge 053418720002, created on 16 January 2018
22 Aug 2017 PSC05 Change of details for Stampede Presentation Products (Europe) Ltd as a person with significant control on 21 August 2017
21 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-18
12 Jul 2017 CS01 Confirmation statement made on 24 June 2017 with updates
12 Jul 2017 PSC02 Notification of Stampede Presentation Products (Europe) Ltd as a person with significant control on 6 April 2016
10 Jul 2017 AA Full accounts made up to 30 September 2016
03 Jul 2017 TM01 Termination of appointment of Nigel Grant Thomas as a director on 30 June 2017
22 Mar 2017 TM02 Termination of appointment of Nigel Grant Thomas as a secretary on 6 March 2017
22 Mar 2017 AP04 Appointment of Speafi Secretarial Limited as a secretary on 6 March 2017
22 Mar 2017 AD01 Registered office address changed from Advantage House 87 Castle Street Reading Berkshire RG1 7SN England to 1 London Street Reading Berkshire RG1 4PN on 22 March 2017
18 Jan 2017 AD01 Registered office address changed from Turnfields Court, Turnfields Thatcham Berkshire RG19 4PT to Advantage House 87 Castle Street Reading Berkshire RG1 7SN on 18 January 2017
21 Nov 2016 AUD Auditor's resignation
27 Jun 2016 AA01 Current accounting period extended from 30 June 2016 to 30 September 2016