Advanced company searchLink opens in new window

STAMP CHECK LIMITED

Company number 10154289

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)
10 Feb 2025 CS01 Confirmation statement made on 10 February 2025 with updates
16 Jan 2025 AD01 Registered office address changed from Milestone House 18 Nursery Court Kibworth Business Park Kibworth Leicestershire LE8 0EX England to Unit 14 Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ on 16 January 2025
16 Jan 2025 AP01 Appointment of Mr Stuart David Wood as a director on 16 January 2025
16 Jan 2025 TM01 Termination of appointment of David Warren Hannah as a director on 16 January 2025
25 Nov 2024 AP01 Appointment of Mark O'sullivan as a director on 1 November 2024
28 May 2024 AA Total exemption full accounts made up to 31 August 2023
29 Apr 2024 CS01 Confirmation statement made on 27 April 2024 with updates
26 Apr 2024 TM01 Termination of appointment of Paul Wood as a director on 26 April 2024
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
28 Apr 2023 CS01 Confirmation statement made on 27 April 2023 with updates
17 Mar 2023 PSC08 Notification of a person with significant control statement
17 Mar 2023 PSC07 Cessation of Cornerstone Group International Ltd as a person with significant control on 17 March 2023
06 Oct 2022 AP01 Appointment of Mr Paul Wood as a director on 1 September 2022
22 Aug 2022 AA Total exemption full accounts made up to 31 August 2021
27 Apr 2022 CS01 Confirmation statement made on 27 April 2022 with no updates
03 Jun 2021 AAMD Amended total exemption full accounts made up to 31 August 2020
10 May 2021 CS01 Confirmation statement made on 27 April 2021 with no updates
27 Apr 2021 AA Accounts for a dormant company made up to 31 August 2020
14 Aug 2020 AA Accounts for a dormant company made up to 31 August 2019
06 May 2020 CS01 Confirmation statement made on 27 April 2020 with updates
14 Jan 2020 SH01 Statement of capital following an allotment of shares on 15 November 2019
  • GBP 300
29 Aug 2019 AA01 Current accounting period shortened from 30 April 2020 to 31 August 2019
14 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-12
01 Jul 2019 AA Accounts for a dormant company made up to 30 April 2019
30 Apr 2019 CS01 Confirmation statement made on 27 April 2019 with no updates