Advanced company searchLink opens in new window

STEREO APP LIMITED

Company number 12431683

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)
30 Sep 2024 AA Accounts for a small company made up to 31 December 2023
27 May 2024 CS01 Confirmation statement made on 13 May 2024 with no updates
29 Sep 2023 AA Accounts for a small company made up to 31 December 2022
20 Jul 2023 MA Memorandum and Articles of Association
20 Jul 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jun 2023 CS01 Confirmation statement made on 13 May 2023 with updates
30 Sep 2022 AA Accounts for a small company made up to 31 December 2021
01 Sep 2022 SH01 Statement of capital following an allotment of shares on 31 July 2022
  • GBP 120.25
27 May 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
22 Apr 2022 MA Memorandum and Articles of Association
19 Apr 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Apr 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Nov 2021 AP01 Appointment of Mr Adam George Bowser as a director on 4 November 2021
28 Jul 2021 AA Accounts for a small company made up to 31 December 2020
14 May 2021 CS01 Confirmation statement made on 13 May 2021 with updates
21 Apr 2021 CS01 Confirmation statement made on 28 January 2021 with updates
20 Apr 2021 PSC07 Cessation of Dunlavey-Rosin (Nominees) Limited as a person with significant control on 29 January 2020
20 Apr 2021 PSC02 Notification of Eyelinkmedia Holding Ltd as a person with significant control on 29 January 2020
12 Dec 2020 AA01 Current accounting period shortened from 31 January 2021 to 31 December 2020
12 Dec 2020 TM01 Termination of appointment of Artur Nugumanov as a director on 8 December 2020
11 Jun 2020 SH01 Statement of capital following an allotment of shares on 27 May 2020
  • GBP 0.000001
11 Jun 2020 SH02 Sub-division of shares on 27 May 2020
11 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divided 06/05/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jun 2020 MA Memorandum and Articles of Association
29 Jan 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-01-29
  • GBP .01