Advanced company searchLink opens in new window

STAMCHEM LTD

Company number 07562407

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)
15 May 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
12 May 2015 AD01 Registered office address changed from 147 Newark Avenue Peterborough PE1 4NL England to 127 Newark Avenue Peterborough PE1 4NL on 12 May 2015
01 May 2015 TM01 Termination of appointment of Adeel Rehman as a director on 1 May 2015
01 May 2015 AD01 Registered office address changed from C/O Mr S Aslam & a Rehman Unit 7 Fenlake Business Centre Fengate Peterborough Cambs PE1 5BQ to 147 Newark Avenue Peterborough PE1 4NL on 1 May 2015
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Mar 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
27 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Apr 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
08 Apr 2013 AP01 Appointment of Mr Adeel Rehman as a director
29 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
27 Mar 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
27 Mar 2012 AD01 Registered office address changed from 127 Newark Avenue Peterborough Cambs PE1 4NL England on 27 March 2012
27 Mar 2012 CH01 Director's details changed for Mr Sohail Aslam on 27 March 2012
27 Mar 2012 SH01 Statement of capital following an allotment of shares on 27 March 2012
  • GBP 2
06 Feb 2012 TM01 Termination of appointment of Adeel Rehman as a director
18 Jan 2012 AP01 Appointment of Mr Adeel Rehman as a director
14 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted