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)
14 Jan 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
10 Jan 2019 AAMD Amended accounts made up to 31 March 2018
20 Dec 2018 SH01 Statement of capital following an allotment of shares on 19 December 2018
  • GBP 1.2971
05 Oct 2018 AA Unaudited abridged accounts made up to 31 March 2018
24 Apr 2018 CS01 Confirmation statement made on 22 April 2018 with updates
02 Apr 2018 AD01 Registered office address changed from 29-30 Maritime Street 4th Floor Leith Edinburgh EH6 6SE Scotland to 1 Constitution Street 1 Constitution Street Leith Edinburgh EH6 7BS on 2 April 2018
27 Feb 2018 SH01 Statement of capital following an allotment of shares on 8 February 2018
  • GBP 1.1478
27 Feb 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 March 2017
  • GBP 1.064
20 Feb 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
24 Nov 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
24 Aug 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 May 2017 AD01 Registered office address changed from 42/7 the Shore Leith City of Edinburgh EH6 6QU United Kingdom to 29-30 Maritime Street 4th Floor Leith Edinburgh EH6 6SE on 29 May 2017
24 Apr 2017 CS01 Confirmation statement made on 22 April 2017 with updates
19 Apr 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 1.064
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 27/02/2018
19 Apr 2017 SH02 Sub-division of shares on 31 March 2017
19 Apr 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision into 100 ordinary shares of £0.01 each 31/03/2017
05 Dec 2016 AA Micro company accounts made up to 31 March 2016
28 Nov 2016 AA01 Previous accounting period extended from 30 March 2016 to 31 March 2016
29 Apr 2016 AA01 Previous accounting period shortened from 30 April 2016 to 30 March 2016
29 Apr 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
22 Apr 2015 NEWINC Incorporation
Statement of capital on 2015-04-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted