Advanced company searchLink opens in new window

STORK BETA LIMITED

Company number 09113594

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)
14 Aug 2020 CS01 Confirmation statement made on 5 July 2020 with updates
31 Jul 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 29 August 2019
  • GBP 272,500.01
14 Apr 2020 AA01 Previous accounting period shortened from 30 September 2020 to 31 March 2020
20 Dec 2019 TM01 Termination of appointment of Riccardo Cincotta as a director on 29 November 2019
26 Nov 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 September 2019
25 Sep 2019 SH01 Statement of capital following an allotment of shares on 29 August 2019
  • GBP 170,219.24
  • ANNOTATION Clarification a second filed SH01 was registered on 31/07/2020.
29 Aug 2019 CH01 Director's details changed for Mr Emilio Di Spiezio Sardo on 23 July 2019
29 Aug 2019 CH01 Director's details changed for Mr Marco Capello on 23 July 2019
29 Aug 2019 CH01 Director's details changed for Marco Anatriello on 23 July 2019
26 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with updates
24 Jul 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 February 2019
  • GBP 232,500.01
02 Jul 2019 AP03 Appointment of Mrs Julia Samantha Naylor as a secretary on 1 July 2019
02 Jul 2019 TM02 Termination of appointment of Jason Robert Curtis as a secretary on 30 June 2019
11 Jun 2019 AP01 Appointment of Mr Riccardo Cincotta as a director on 9 May 2019
10 Apr 2019 TM01 Termination of appointment of Jason Andrew Greenwood as a director on 29 March 2019
25 Mar 2019 TM01 Termination of appointment of David Scacchetti as a director on 28 February 2019
18 Mar 2019 SH01 Statement of capital following an allotment of shares on 28 February 2019
  • GBP 323,500.01
  • ANNOTATION Clarification a second filed SH01 was registered on 24/07/2019.
11 Jan 2019 AA Group of companies' accounts made up to 1 April 2018
19 Dec 2018 CS01 Confirmation statement made on 5 July 2018 with updates
18 Dec 2018 CS01 Confirmation statement made on 4 July 2018 with updates
10 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with updates
13 Jun 2018 SH01 Statement of capital following an allotment of shares on 25 May 2018
  • GBP 19,250,001
07 Jun 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 May 2018 TM01 Termination of appointment of Vishesh Nath Srivastava as a director on 30 March 2018
20 Dec 2017 AA Group of companies' accounts made up to 26 March 2017