Advanced company searchLink opens in new window

NEW STANCE LIMITED

Company number 10886931

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)
28 Jun 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement 20/05/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Jun 2022 MR01 Registration of charge 108869310001, created on 27 May 2022
14 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
19 Aug 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
02 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
27 Jul 2020 CS01 Confirmation statement made on 26 July 2020 with no updates
20 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
10 Feb 2020 PSC04 Change of details for Mr Mark Keisner as a person with significant control on 27 July 2017
26 Jul 2019 CS01 Confirmation statement made on 26 July 2019 with updates
26 Apr 2019 AD01 Registered office address changed from , 4th Floor Henry Wood House 2 Riding House Street, London, W1W 7FA, United Kingdom to Elsley Court, 20-22 Great Titchfield Street London W1W 8BE on 26 April 2019
10 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
31 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Dec 2018 AD01 Registered office address changed from , 1 Cavendish Place, 2nd Floor, London, W1G 0QF, United Kingdom to Elsley Court, 20-22 Great Titchfield Street London W1W 8BE on 10 December 2018
16 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Oct 2018 AA01 Previous accounting period shortened from 31 July 2018 to 30 June 2018
18 Sep 2018 PSC02 Notification of Miroma Holdings Ltd as a person with significant control on 7 September 2018
18 Sep 2018 SH01 Statement of capital following an allotment of shares on 7 September 2018
  • GBP 1,000
18 Sep 2018 AP01 Appointment of Mr Paul Keith Summers as a director on 7 September 2018
18 Sep 2018 AP01 Appointment of Mr Marc Jason Boyan as a director on 7 September 2018
13 Sep 2018 CS01 Confirmation statement made on 26 July 2018 with no updates
27 Jul 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-07-27
  • GBP 499