Advanced company searchLink opens in new window

STEMCOR DISTRIBUTION LIMITED

Company number 00759991

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)
13 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with updates
11 Jul 2017 PSC05 Change of details for Stemcor Holdings 2 Limited as a person with significant control on 17 March 2017
05 Apr 2017 SH01 Statement of capital following an allotment of shares on 31 March 2017
  • GBP 1,000,000
24 Mar 2017 AD01 Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9st to Longbow House 14-20 Chiswell Street London EC1Y 4TW on 24 March 2017
03 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-21
02 Dec 2016 TM01 Termination of appointment of Anthony Steven Lockley as a director on 9 November 2016
21 Sep 2016 AA Full accounts made up to 31 December 2015
30 Aug 2016 AP01 Appointment of Mr Andrew John Checketts as a director on 30 August 2016
19 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
06 May 2016 TM01 Termination of appointment of Paul Gerald Astles as a director on 30 April 2016
16 Mar 2016 MR04 Satisfaction of charge 007599910029 in full
16 Mar 2016 MR04 Satisfaction of charge 007599910031 in full
16 Mar 2016 MR04 Satisfaction of charge 007599910028 in full
16 Mar 2016 MR04 Satisfaction of charge 007599910030 in full
16 Mar 2016 MR04 Satisfaction of charge 007599910033 in full
16 Mar 2016 MR04 Satisfaction of charge 007599910032 in full
12 Jan 2016 AA Full accounts made up to 31 December 2014
27 Oct 2015 MR01 Registration of charge 007599910035, created on 8 October 2015
27 Oct 2015 MR01 Registration of charge 007599910036, created on 16 October 2015
23 Oct 2015 MR01 Registration of charge 007599910034, created on 16 October 2015
23 Oct 2015 MR01 Registration of charge 007599910033, created on 8 October 2015
06 Oct 2015 MA Memorandum and Articles of Association
06 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 Sep 2015 TM01 Termination of appointment of Ian White as a director on 10 September 2015
28 Aug 2015 TM01 Termination of appointment of Mark Andrew Varney as a director on 25 August 2015