- Company Overview for STAMPLE LIMITED (10085291)
- Filing history for STAMPLE LIMITED (10085291)
- People for STAMPLE LIMITED (10085291)
- More for STAMPLE LIMITED (10085291)
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) |
---|---|---|---|
10 Apr 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
09 Apr 2017 | AP01 | Appointment of Mr Vasile Georgian Vasile as a director on 6 April 2017 | |
09 Apr 2017 | TM01 | Termination of appointment of Anton Istrate as a director on 5 April 2017 | |
09 Apr 2017 | AD01 | Registered office address changed from The Wheatsheaf Main Street Upper Benefield Peterborough PE8 5AN United Kingdom to 13 Rushton Mews Corby NN17 5EQ on 9 April 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
09 Mar 2017 | AP01 | Appointment of Mr Anton Istrate as a director on 1 February 2017 | |
09 Mar 2017 | TM01 | Termination of appointment of Camelia Mihaela Sandu as a director on 1 February 2017 | |
22 Nov 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-11-22
|
|
21 Nov 2016 | TM01 | Termination of appointment of Cristinel Bleoanca as a director on 1 May 2016 | |
21 Nov 2016 | AP01 | Appointment of Mr Camelia Mihaela Sandu as a director on 1 May 2016 | |
26 Aug 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-08-26
|
|
25 Aug 2016 | AP01 | Appointment of Mr Cristinel Bleoanca as a director on 30 March 2016 | |
25 Aug 2016 | TM01 | Termination of appointment of Vasile Bancianu as a director on 30 March 2016 | |
11 Apr 2016 | AP04 | Appointment of Office Secretary Ltd as a secretary on 4 April 2016 | |
25 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-25
|