Advanced company searchLink opens in new window

STATUM LIMITED

Company number 11067624

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)
02 Sep 2024 AD01 Registered office address changed from C/O Mya Business Services PO Box 280 Aberystwyth SY23 9BX Wales to Bartle House Oxford Court Manchester M2 3QW on 2 September 2024
17 Feb 2022 PSC04 Change of details for Mr Samuel David Oates as a person with significant control on 17 February 2022
17 Feb 2022 CH01 Director's details changed for Mr Samuel David Oates on 17 February 2022
17 Feb 2022 AD01 Registered office address changed from C/O Mya Services PO Box 773 Northwich Cheshire CW9 9TY United Kingdom to C/O Mya Business Services PO Box 280 Aberystwyth SY23 9BX on 17 February 2022
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Dec 2021 AD01 Registered office address changed from Suite 408 Deansgate Manchester M3 4EL England to C/O Mya Services PO Box 773 Northwich Cheshire CW9 9TY on 2 December 2021
01 Dec 2021 AD01 Registered office address changed from 55 Spring Gardens Manchester M2 2BY England to Suite 408 Deansgate Manchester M3 4EL on 1 December 2021
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
30 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
02 Oct 2020 CS01 Confirmation statement made on 14 June 2020 with updates
20 Aug 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Aug 2019 SH01 Statement of capital following an allotment of shares on 26 June 2019
  • GBP 200
09 Aug 2019 PSC02 Notification of Abc123 Investments Limited as a person with significant control on 26 June 2019
08 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
08 Aug 2019 AD01 Registered office address changed from C/O Hill & Co Accountants 106 Holme Lane Hillsborough Sheffield S6 4JW England to 55 Spring Gardens Manchester M2 2BY on 8 August 2019
14 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with updates
11 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with updates
22 Oct 2018 CS01 Confirmation statement made on 22 October 2018 with updates
22 Oct 2018 PSC07 Cessation of Jonathan Anthony Smart as a person with significant control on 25 September 2018
22 Oct 2018 TM01 Termination of appointment of Jonathan Anthony Smart as a director on 25 September 2018
16 Nov 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-11-16
  • GBP 150