Advanced company searchLink opens in new window

STATPRO GROUP LIMITED

Company number 02910629

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)
19 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jun 2019 TM02 Termination of appointment of Andrew Mark Fabian as a secretary on 23 May 2019
14 Jun 2019 AA Group of companies' accounts made up to 31 December 2018
17 Apr 2019 MR01 Registration of charge 029106290015, created on 15 April 2019
05 Apr 2019 SH01 Statement of capital following an allotment of shares on 15 March 2019
  • GBP 689,036.5
04 Feb 2019 CS01 Confirmation statement made on 18 January 2019 with updates
23 Jan 2019 RP04CS01 Second filing of Confirmation Statement dated 18/01/2018
20 Sep 2018 SH01 Statement of capital following an allotment of shares on 22 June 2018
  • GBP 688,336.5
07 Jun 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Jun 2018 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 30,587.13
18 May 2018 AA Group of companies' accounts made up to 31 December 2017
10 May 2018 SH01 Statement of capital following an allotment of shares on 5 April 2018
  • GBP 687,142.92
02 Feb 2018 SH01 Statement of capital following an allotment of shares on 20 December 2017
  • GBP 686,942.92
25 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with no updates
  • ANNOTATION Clarification a second filed CS01(Trading status of shares and Exemption from keeping a register of psc) was registered on 23/01/2019
17 Jan 2018 TM01 Termination of appointment of Carl Rafe Bacon as a director on 29 November 2017
27 Jun 2017 AA Group of companies' accounts made up to 31 December 2016
06 Jun 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
11 Apr 2017 MR01 Registration of charge 029106290014, created on 6 April 2017
18 Jan 2017 CS01 Confirmation statement made on 18 January 2017 with updates
01 Jun 2016 AP01 Appointment of Rory Greenway Curran as a director on 19 May 2016
01 Jun 2016 TM01 Termination of appointment of Stuart James Clark as a director on 19 May 2016
01 Jun 2016 AP01 Appointment of Mr David John Courtley as a director on 19 May 2016
25 May 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
11 May 2016 AA Group of companies' accounts made up to 31 December 2015
03 May 2016 SH03 11/3/16 treasury capital gbp 30987.13