- Company Overview for STAMPEDE GLOBAL UK LIMITED (05341872)
- Filing history for STAMPEDE GLOBAL UK LIMITED (05341872)
- People for STAMPEDE GLOBAL UK LIMITED (05341872)
- Charges for STAMPEDE GLOBAL UK LIMITED (05341872)
- More for STAMPEDE GLOBAL UK LIMITED (05341872)
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
|
|
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 |