- Company Overview for STATEMENT GROUP LIMITED (10718626)
- Filing history for STATEMENT GROUP LIMITED (10718626)
- People for STATEMENT GROUP LIMITED (10718626)
- Registers for STATEMENT GROUP LIMITED (10718626)
- More for STATEMENT GROUP LIMITED (10718626)
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) |
---|---|---|---|
25 Jul 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
09 May 2024 | CS01 | Confirmation statement made on 26 April 2024 with updates | |
09 May 2024 | PSC01 | Notification of Antonio Wedral as a person with significant control on 10 March 2022 | |
09 May 2024 | PSC01 | Notification of Nine Van Strydonck as a person with significant control on 10 March 2024 | |
09 May 2024 | PSC01 | Notification of Karl Gordon Heasman as a person with significant control on 17 May 2022 | |
18 Dec 2023 | PSC05 | Change of details for Statement Group Trustees Limited as a person with significant control on 18 December 2023 | |
08 Dec 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
01 Dec 2023 | MA | Memorandum and Articles of Association | |
01 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2023 | CC04 | Statement of company's objects | |
05 May 2023 | CS01 | Confirmation statement made on 26 April 2023 with no updates | |
03 May 2023 | CH01 | Director's details changed for Mr Antonio Wedral on 25 April 2023 | |
03 May 2023 | CH01 | Director's details changed for Mr Samuel Thomas Hurley on 30 September 2022 | |
15 Feb 2023 | AD01 | Registered office address changed from 124 City Road London EC1V 2NX United Kingdom to 24 Old Bond Street London W1S 4AP on 15 February 2023 | |
06 Dec 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
23 May 2022 | AD01 | Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX United Kingdom to 124 City Road London EC1V 2NX on 23 May 2022 | |
28 Apr 2022 | CS01 | Confirmation statement made on 26 April 2022 with updates | |
19 Apr 2022 | CS01 | Confirmation statement made on 9 April 2022 with updates | |
19 Apr 2022 | AD03 | Register(s) moved to registered inspection location Price Bailey Llp 24 Old Bond Street London W1S 4AP | |
19 Apr 2022 | AD02 | Register inspection address has been changed to Price Bailey Llp 24 Old Bond Street London W1S 4AP | |
13 Apr 2022 | CH01 | Director's details changed for Mr Samuel Hurley on 6 September 2018 | |
13 Apr 2022 | CH01 | Director's details changed for Mr Antonio Wedral on 15 July 2021 | |
24 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2022 | MA | Memorandum and Articles of Association | |
15 Mar 2022 | PSC07 | Cessation of Samuel Hurley as a person with significant control on 10 March 2022 |