Advanced company searchLink opens in new window

STAMPEDE AI LTD

Company number SC503985

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 Sep 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Apr 2024 AA Unaudited abridged accounts made up to 31 March 2024
12 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with no updates
25 Apr 2023 AA Micro company accounts made up to 31 March 2023
11 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with no updates
02 Aug 2022 AD01 Registered office address changed from 84 Commercial Street Edinburgh EH6 6LX Scotland to 30, Unit 4F (The Loft) Maritime Street Edinburgh EH6 6SE on 2 August 2022
31 May 2022 AA Micro company accounts made up to 31 March 2022
22 Apr 2022 CS01 Confirmation statement made on 22 April 2022 with no updates
21 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Jun 2021 AD01 Registered office address changed from 1 Constitution Street 1 Constitution Street Leith Edinburgh EH6 7BS Scotland to 84 Commercial Street Edinburgh EH6 6LX on 29 June 2021
21 May 2021 AA Micro company accounts made up to 31 March 2021
26 Apr 2021 CS01 Confirmation statement made on 22 April 2021 with updates
09 Dec 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Dec 2020 SH01 Statement of capital following an allotment of shares on 7 December 2020
  • GBP 1.5692
17 Nov 2020 AAMD Amended accounts made up to 31 March 2020
04 May 2020 AA Unaudited abridged accounts made up to 31 March 2020
28 Apr 2020 CS01 Confirmation statement made on 22 April 2020 with updates
03 Dec 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-30
12 Nov 2019 PSC04 Change of details for Mr Patrick Clover as a person with significant control on 7 November 2019
12 Nov 2019 SH01 Statement of capital following an allotment of shares on 7 November 2019
  • GBP 1.4572
12 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Nov 2019 AP01 Appointment of Mrs Judith Lesley Wilson as a director on 7 November 2019
24 Sep 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Jul 2019 AA Unaudited abridged accounts made up to 31 March 2019
22 Apr 2019 CS01 Confirmation statement made on 22 April 2019 with updates