Advanced company searchLink opens in new window

STASHMETRICS LIMITED

Company number 07972831

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)
01 Apr 2016 CH01 Director's details changed for Mr Sam Oakley on 20 October 2015
01 Apr 2016 AD01 Registered office address changed from 43 Alwoodly Lane Leeds LS17 7PU to C/O Stashmetrics 51 Skeldergate Skeldergate York YO1 6DS on 1 April 2016
19 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
13 Nov 2015 SH01 Statement of capital following an allotment of shares on 17 September 2015
  • GBP 183.828
12 Nov 2015 SH08 Change of share class name or designation
15 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 17/09/2015
07 Oct 2015 AP01 Appointment of Mr Graham Davies as a director on 17 September 2015
16 Apr 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 117.647
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Apr 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
29 Apr 2014 AP01 Appointment of Mr Micheal John Houston as a director
29 Apr 2014 AP01 Appointment of Mrs Rose Lewis as a director
29 Apr 2014 SH01 Statement of capital following an allotment of shares on 14 January 2014
  • GBP 100
24 Apr 2014 SH02 Sub-division of shares on 14 January 2014
01 Mar 2014 MR01 Registration of charge 079728310001
13 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
17 Aug 2013 DISS40 Compulsory strike-off action has been discontinued
14 Aug 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2012 NEWINC Incorporation