- Company Overview for STAMFORD RETAIL SOLUTIONS LIMITED (06657004)
- Filing history for STAMFORD RETAIL SOLUTIONS LIMITED (06657004)
- People for STAMFORD RETAIL SOLUTIONS LIMITED (06657004)
- More for STAMFORD RETAIL SOLUTIONS LIMITED (06657004)
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) |
---|---|---|---|
11 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
31 Jul 2024 | CS01 | Confirmation statement made on 28 July 2024 with no updates | |
17 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
01 Sep 2023 | AP01 | Appointment of Mr Brian Christopher Eagle-Brown as a director on 1 September 2023 | |
31 Aug 2023 | TM01 | Termination of appointment of Michael Mills as a director on 31 August 2023 | |
28 Jul 2023 | CS01 | Confirmation statement made on 28 July 2023 with no updates | |
05 Aug 2022 | CS01 | Confirmation statement made on 28 July 2022 with updates | |
25 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 31 January 2021
|
|
14 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Aug 2021 | CS01 | Confirmation statement made on 28 July 2021 with updates | |
10 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 19 November 2020
|
|
20 Apr 2021 | AA01 | Previous accounting period shortened from 31 July 2021 to 31 March 2021 | |
20 Nov 2020 | AA | Total exemption full accounts made up to 31 July 2020 | |
04 Nov 2020 | TM01 | Termination of appointment of Peter Steven Marriott as a director on 4 November 2020 | |
04 Nov 2020 | CH01 | Director's details changed for Mr Peter Steven Marriott on 4 November 2020 | |
29 Jul 2020 | CS01 | Confirmation statement made on 28 July 2020 with updates | |
15 Jul 2020 | CH01 | Director's details changed for Mr Stephen Bendyshe Burnett on 15 July 2020 | |
15 Jul 2020 | CH03 | Secretary's details changed for Mr Stephen Bendyshe Burnett on 15 July 2020 | |
15 Jul 2020 | PSC04 | Change of details for Mr Stephen Bendyshe Burnett as a person with significant control on 15 July 2020 | |
08 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
15 Oct 2019 | PSC04 | Change of details for Mr Stephen Bendyshe Burnett as a person with significant control on 15 October 2019 | |
15 Oct 2019 | AD01 | Registered office address changed from 2a Wakely Works Meadow Park Industrial Estate Essendine Stamford Lincolnshire PE9 4LT England to Unit 2a, Wakely Works Meadowpark Ridge Industrial Estate Essendine Stamford Lincolnshire PE9 4LT on 15 October 2019 | |
10 Oct 2019 | AD01 | Registered office address changed from The Retail Data Partnership Ltd Brownlow Street Stamford Lincolnshire PE9 2EL to 2a Wakely Works Meadow Park Industrial Estate Essendine Stamford Lincolnshire PE9 4LT on 10 October 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 28 July 2019 with updates |