Advanced company searchLink opens in new window

STATEMENT GROUP LIMITED

Company number 10718626

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES13 ‐ Re-share purchase agreement 10/03/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
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