- Company Overview for STOWSAFE FULFILMENT LIMITED (10533975)
- Filing history for STOWSAFE FULFILMENT LIMITED (10533975)
- People for STOWSAFE FULFILMENT LIMITED (10533975)
- Charges for STOWSAFE FULFILMENT LIMITED (10533975)
- More for STOWSAFE FULFILMENT LIMITED (10533975)
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) |
---|---|---|---|
21 Dec 2020 | CS01 | Confirmation statement made on 19 December 2020 with no updates | |
12 Nov 2020 | MR01 | Registration of charge 105339750001, created on 12 November 2020 | |
12 Nov 2020 | MR01 | Registration of charge 105339750002, created on 12 November 2020 | |
03 Feb 2020 | AD01 | Registered office address changed from 84 White Horse Road Marlborough SN8 2FE United Kingdom to C/O External Services Limited, Central House, 20 Central Avenue, St Andrews Business Park Norwich NR7 0HR on 3 February 2020 | |
19 Dec 2019 | CS01 | Confirmation statement made on 19 December 2019 with updates | |
17 Dec 2019 | AP01 | Appointment of Mr David Geoffrey Cranwell as a director on 4 December 2019 | |
17 Dec 2019 | AP01 | Appointment of Mr Colin Davies as a director on 4 December 2019 | |
17 Dec 2019 | TM01 | Termination of appointment of Simon Brian Eveleigh as a director on 4 December 2019 | |
12 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Dec 2019 | CH01 | Director's details changed for Mr Christopher Chris Villiers on 3 December 2019 | |
04 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
31 May 2019 | SH01 |
Statement of capital following an allotment of shares on 26 April 2019
|
|
21 Dec 2018 | CS01 | Confirmation statement made on 19 December 2018 with no updates | |
18 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
04 Jun 2018 | TM02 | Termination of appointment of Simon Eveleigh as a secretary on 31 May 2018 | |
31 May 2018 | AP04 | Appointment of External Officer Limited as a secretary on 31 May 2018 | |
13 Apr 2018 | PSC08 | Notification of a person with significant control statement | |
13 Apr 2018 | PSC07 | Cessation of Share Nominees Limited as a person with significant control on 21 November 2017 | |
02 Jan 2018 | CS01 | Confirmation statement made on 19 December 2017 with updates | |
02 Jan 2018 | PSC02 | Notification of Share Nominees Limited as a person with significant control on 21 November 2017 | |
02 Jan 2018 | PSC02 | Notification of Share Nominees Limited as a person with significant control on 21 November 2017 | |
02 Jan 2018 | PSC07 | Cessation of Simon Eveleigh as a person with significant control on 21 November 2017 | |
18 Dec 2017 | AP01 | Appointment of Mr Christopher Chris Villiers as a director on 21 November 2017 | |
30 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 21 November 2017
|
|
30 Nov 2017 | SH02 | Sub-division of shares on 21 November 2017 |