Advanced company searchLink opens in new window

STAMP HILL ACQUIRE CO. LTD

Company number 13935729

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)
26 Nov 2024 AD01 Registered office address changed from Wright House C/O Kbs Accounting Llp Tarporley Cheshire CW6 0DP England to Kbs Accounting Llp Wright House 67 High Street Tarporley Cheshire CW6 0DP on 26 November 2024
25 Nov 2024 AD01 Registered office address changed from Wright House South Close C/O Kbs Accounting Llp Tarporley CW6 0DP England to Wright House C/O Kbs Accounting Llp Tarporley Cheshire CW6 0DP on 25 November 2024
25 Nov 2024 AD01 Registered office address changed from Wright House Suite 1a Tarporley Cheshire CW6 0DP England to Wright House South Close C/O Kbs Accounting Llp Tarporley CW6 0DP on 25 November 2024
25 Nov 2024 AD01 Registered office address changed from Suite 3 & 4, 6 Portal Business Park C/O Kbs Accounting Llp Eaton Lane Tarporley Cheshire CW6 9DL United Kingdom to Wright House Suite 1a Tarporley Cheshire CW6 0DP on 25 November 2024
24 Oct 2024 CS01 Confirmation statement made on 20 September 2024 with no updates
24 Sep 2024 AA Total exemption full accounts made up to 29 February 2024
06 Feb 2024 AD01 Registered office address changed from 6 Portal Business Park C/O Kbs Accounting Llp Eaton Lane Tarporley CW6 9DL United Kingdom to Suite 3 & 4, 6 Portal Business Park C/O Kbs Accounting Llp Eaton Lane Tarporley Cheshire CW6 9DL on 6 February 2024
06 Feb 2024 AD01 Registered office address changed from 6 Portal Business Park Suite 3 &4 Eaton Lane Tarporley CW6 9DL England to 6 Portal Business Park C/O Kbs Accounting Llp Eaton Lane Tarporley CW6 9DL on 6 February 2024
21 Sep 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
14 Jul 2023 AA Total exemption full accounts made up to 28 February 2023
20 Sep 2022 CS01 Confirmation statement made on 20 September 2022 with updates
07 Jul 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Jul 2022 SH01 Statement of capital following an allotment of shares on 24 June 2022
  • GBP 1,484,046
16 Jun 2022 PSC01 Notification of Jayne Michelle Huschka as a person with significant control on 23 February 2022
07 Apr 2022 SH01 Statement of capital following an allotment of shares on 23 February 2022
  • GBP 100
07 Apr 2022 PSC07 Cessation of Steven Thomas Grindrod as a person with significant control on 23 February 2022
07 Apr 2022 TM01 Termination of appointment of Steven Thomas Grindrod as a director on 23 February 2022
07 Apr 2022 PSC01 Notification of Maureen Huschka as a person with significant control on 23 February 2022
07 Apr 2022 AP01 Appointment of Mrs Jayne Michelle Huschka as a director on 23 February 2022
07 Apr 2022 AP01 Appointment of Mrs Maureen Huschka as a director on 23 February 2022
23 Feb 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-02-23
  • GBP 1