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)
17 Jun 2022 SH01 Statement of capital following an allotment of shares on 16 June 2022
  • GBP 16.9413
20 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 May 2022 SH01 Statement of capital following an allotment of shares on 19 May 2022
  • GBP 16.7279
08 Mar 2022 AP01 Appointment of Mr Gavin Keith Macrae as a director on 1 February 2022
07 Feb 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Sep 2021 MA Memorandum and Articles of Association
15 Sep 2021 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 Sep 2021 SH01 Statement of capital following an allotment of shares on 7 September 2021
  • GBP 14.3794
13 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with updates
02 Aug 2021 CH04 Secretary's details changed for Mbm Secretarial Services Limited on 2 August 2021
01 Jul 2021 AP01 Appointment of Mr Christopher Simon Galley as a director on 1 July 2021
01 Jul 2021 AP01 Appointment of Mr Alan John Munro Barrie as a director on 1 July 2021
26 Apr 2021 AP04 Appointment of Mbm Secretarial Services Limited as a secretary on 26 April 2021
11 Feb 2021 AP01 Appointment of Mr Oliver Quentin Dewhurst Pearce as a director on 10 February 2021
08 Feb 2021 SH02 Sub-division of shares on 5 February 2021
08 Feb 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 1000 ordinary shares of £0.01 each be sub-divided into 100,000 ordinary shares of £0.0001 04/02/2021
  • RES10 ‐ Resolution of allotment of securities
05 Feb 2021 SH01 Statement of capital following an allotment of shares on 5 February 2021
  • GBP 11.8552
13 Jan 2021 AA Micro company accounts made up to 30 September 2020
13 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with updates
30 Jun 2020 TM01 Termination of appointment of Colin Stephen Ware as a director on 29 June 2020
16 Jun 2020 AA Micro company accounts made up to 30 September 2019
20 Apr 2020 TM01 Termination of appointment of Colin Stephen Ware as a director on 17 April 2020
  • ANNOTATION Part Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.
01 Apr 2020 SH02 Sub-division of shares on 27 February 2020
27 Mar 2020 SH01 Statement of capital following an allotment of shares on 6 March 2019
  • GBP 10