Advanced company searchLink opens in new window

STOWSAFE FULFILMENT LIMITED

Company number 10533975

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)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 May 2019 SH01 Statement of capital following an allotment of shares on 26 April 2019
  • GBP 5,000,701
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
  • GBP 500,001.00
30 Nov 2017 SH02 Sub-division of shares on 21 November 2017