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)
25 Jan 2013 AD02 Register inspection address has been changed from Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA
16 Nov 2012 SH01 Statement of capital following an allotment of shares on 9 November 2012
  • GBP 677,036.5
02 Oct 2012 AP01 Appointment of Ms Jane Elizabeth Tozer as a director on 1 October 2012
18 Jun 2012 CH01 Director's details changed for Mr Andrew Mark Fabian on 18 June 2012
18 Jun 2012 CH03 Secretary's details changed for Mr Andrew Mark Fabian on 18 June 2012
11 Jun 2012 SH01 Statement of capital following an allotment of shares on 8 June 2012
  • GBP 616,440.32
14 May 2012 SH01 Statement of capital following an allotment of shares on 10 May 2012
  • GBP 616,020.37
11 May 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Apr 2012 AA Group of companies' accounts made up to 31 December 2011
11 Apr 2012 SH01 Statement of capital following an allotment of shares on 3 April 2012
  • GBP 615,937.04
03 Feb 2012 AP03 Appointment of Mr Andrew Mark Fabian as a secretary on 25 January 2012
03 Feb 2012 TM02 Termination of appointment of Gregory Francis Wheatley as a secretary on 25 January 2012
30 Jan 2012 AR01 Annual return made up to 18 January 2012 no member list
30 Jan 2012 CH01 Director's details changed for Mr Justin Marius Benedict Thomas Wheatley on 18 January 2012
30 Jan 2012 CH01 Director's details changed for Mark Adorian on 18 January 2012
28 Jun 2011 SH01 Statement of capital following an allotment of shares on 20 June 2011
  • GBP 610,294.32
24 Jun 2011 AA Group of companies' accounts made up to 31 December 2010
26 May 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 May 2011 SH01 Statement of capital following an allotment of shares on 30 March 2011
  • GBP 610,183.1
12 May 2011 SH01 Statement of capital following an allotment of shares on 19 November 2010
  • GBP 610,183.1
10 Feb 2011 AR01 Annual return made up to 18 January 2011 with bulk list of shareholders
04 Feb 2011 CH01 Director's details changed for Mr Justin Marius Benedict Thomas Wheatley on 4 January 2011
17 Dec 2010 SH01 Statement of capital following an allotment of shares on 19 November 2010
  • GBP 609,522.3
21 Oct 2010 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 2,250
10 Sep 2010 SH01 Statement of capital following an allotment of shares on 8 September 2010
  • GBP 609,026.7