Advanced company searchLink opens in new window

STATPRO GROUP LIMITED

Company number 02910629

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)
04 Mar 2024 AD01 Registered office address changed from Melbourne House 46 Aldwych London WC2B 4LL England to Fourth Floor St. Paul's Churchyard London EC4M 8AY on 4 March 2024
30 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
25 Jan 2024 AA Full accounts made up to 31 December 2022
02 Nov 2023 AD01 Registered office address changed from Mansel Court Mansel Road Wimbledon London SW19 4AA to Melbourne House 46 Aldwych London WC2B 4LL on 2 November 2023
27 May 2023 AA Full accounts made up to 31 December 2021
30 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
28 Nov 2022 MR04 Satisfaction of charge 029106290016 in full
31 Mar 2022 TM02 Termination of appointment of Clinton Moseley as a secretary on 29 March 2022
10 Feb 2022 CS01 Confirmation statement made on 18 January 2022 with no updates
07 Feb 2022 AA Full accounts made up to 31 December 2020
17 Feb 2021 CS01 Confirmation statement made on 18 January 2021 with updates
17 Feb 2021 PSC05 Change of details for Ceres Bidco Limited as a person with significant control on 21 October 2020
04 Feb 2021 AA Full accounts made up to 31 December 2019
21 Feb 2020 PSC02 Notification of Ceres Bidco Limited as a person with significant control on 29 October 2019
21 Feb 2020 CS01 Confirmation statement made on 18 January 2020 with updates
29 Jan 2020 SH06 Cancellation of shares. Statement of capital on 23 January 2020
  • GBP 700,463.91
29 Jan 2020 SH03 Purchase of own shares.
22 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Credit agreement joinder agreement/officers authorisation/company business 16/01/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Jan 2020 SH05 Statement of capital on 9 January 2020
  • GBP 707,663.91
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 9 January 2020
22 Jan 2020 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 11,772.59
20 Jan 2020 MR01 Registration of charge 029106290016, created on 17 January 2020
07 Jan 2020 TM01 Termination of appointment of Christopher Sebastian Evans as a director on 6 January 2020
17 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re scheme of arrangement 21/10/2019
17 Dec 2019 SH08 Change of share class name or designation
17 Dec 2019 SH10 Particulars of variation of rights attached to shares