Advanced company searchLink opens in new window

STATUSAWARD LIMITED

Company number 04438082

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 Jan 2017 MR04 Satisfaction of charge 3 in full
17 Jan 2017 MR04 Satisfaction of charge 4 in full
30 Dec 2016 AA Full accounts made up to 25 March 2016
09 Dec 2016 MR01 Registration of charge 044380820005, created on 30 November 2016
18 May 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
28 Aug 2015 AA Full accounts made up to 27 March 2015
18 May 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
09 Feb 2015 CH01 Director's details changed for Mrs Joanne Lesley Cooper on 6 February 2015
18 Aug 2014 AA Full accounts made up to 28 March 2014
14 May 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
25 Jul 2013 AA Full accounts made up to 29 March 2013
10 Jul 2013 TM01 Termination of appointment of Jonathan Walbridge as a director
15 May 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
05 Dec 2012 CH01 Director's details changed for Mr Jonathan Paul Scott on 26 November 2012
30 Nov 2012 CH03 Secretary's details changed for Mr Aaron Campbell on 26 November 2012
23 Nov 2012 AD01 Registered office address changed from 6Th Floor Offices Centre Tower Whitgift Centre Croydon Surrey CR0 1LP on 23 November 2012
26 Jul 2012 AA Full accounts made up to 30 March 2012
17 May 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
09 May 2012 MG01 Particulars of a mortgage or charge / charge no: 4
13 Dec 2011 CH01 Director's details changed for Mr Jonathan Paul Walbridge on 15 September 2011
13 Oct 2011 AA Full accounts made up to 25 March 2011
17 May 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
12 Apr 2011 CH01 Director's details changed for Mr Jonathan Paul Walbridge on 4 April 2011
09 Dec 2010 TM01 Termination of appointment of Andrew Potter as a director
09 Dec 2010 AP01 Appointment of Mrs Joanne Lesley Cooper as a director