Advanced company searchLink opens in new window

STAMP FREE LIMITED

Company number SC608907

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)
16 Aug 2024 MA Memorandum and Articles of Association
16 Aug 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Aug 2024 SH01 Statement of capital following an allotment of shares on 9 August 2024
  • GBP 21.4919
11 Jul 2024 CS01 Confirmation statement made on 7 July 2024 with updates
11 Jul 2024 PSC04 Change of details for Mr Hugh Dalzell Craigie Halkett as a person with significant control on 1 April 2023
21 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
15 Apr 2024 TM01 Termination of appointment of Seamus Yendole as a director on 23 March 2024
28 Nov 2023 MA Memorandum and Articles of Association
27 Nov 2023 SH01 Statement of capital following an allotment of shares on 27 November 2023
  • GBP 20.0114
27 Nov 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Sep 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with updates
29 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
22 Jun 2023 TM02 Termination of appointment of Mbm Secretarial Services Limited as a secretary on 22 June 2023
07 Jun 2023 TM01 Termination of appointment of Oliver Quentin Dewhurst Pearce as a director on 1 June 2023
30 May 2023 SH01 Statement of capital following an allotment of shares on 30 May 2023
  • GBP 18.3481
16 May 2023 TM01 Termination of appointment of Gavin Keith Macrae as a director on 11 May 2023
16 May 2023 TM01 Termination of appointment of Timothy Craig Higginbotham as a director on 21 April 2023
16 May 2023 TM01 Termination of appointment of Christopher Simon Galley as a director on 11 May 2023
28 Apr 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Apr 2023 SH01 Statement of capital following an allotment of shares on 25 April 2023
  • GBP 18.1815
06 Mar 2023 AP01 Appointment of Mr Seamus Yendole as a director on 3 March 2023
01 Feb 2023 AP01 Appointment of Mr Timothy Craig Higginbotham as a director on 31 January 2023
07 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with updates
29 Jun 2022 AA Total exemption full accounts made up to 30 September 2021