Advanced company searchLink opens in new window

STAND AGENCY LIMITED

Company number 07169762

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)
06 Feb 2020 SH06 Cancellation of shares. Statement of capital on 27 December 2019
  • GBP 126
28 Jan 2020 SH03 Purchase of own shares.
28 Jan 2020 SH03 Purchase of own shares.
16 Jan 2020 TM01 Termination of appointment of Nyree Tamar Ambarchian as a director on 30 November 2019
22 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
10 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
15 Jan 2019 AP01 Appointment of Mr Simon Christie Oliphant as a director on 27 September 2018
06 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
27 Apr 2018 AA Total exemption full accounts made up to 28 February 2018
11 Apr 2018 CH01 Director's details changed for Ms Laura Anne Oliphant on 11 April 2018
11 Apr 2018 PSC04 Change of details for Ms Laura Anne Oliphant as a person with significant control on 11 April 2018
20 Dec 2017 AD01 Registered office address changed from Stand Agency Peters Court City Road Peterborough PE1 1SA England to 22 st. Peters Street Stamford Lincolnshire PE9 2PF on 20 December 2017
31 Aug 2017 AA Total exemption full accounts made up to 28 February 2017
08 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
07 Oct 2016 AA Total exemption small company accounts made up to 28 February 2016
15 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 154
21 Apr 2016 SH01 Statement of capital following an allotment of shares on 1 January 2016
  • GBP 154
21 Apr 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 154
02 Dec 2015 AP01 Appointment of Ms Nyree Tamar Ambarchian as a director on 1 May 2015
02 Dec 2015 TM02 Termination of appointment of Stephen Smith as a secretary on 1 December 2015
02 Dec 2015 AD01 Registered office address changed from 12 Derby Drive Peterborough PE1 4NQ to Stand Agency Peters Court City Road Peterborough PE1 1SA on 2 December 2015
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
07 Sep 2015 TM01 Termination of appointment of Rebecca Mcleod as a director on 31 May 2015
01 Apr 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 150
25 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014