- Company Overview for STOMP DISTRIBUTION LTD (05255018)
- Filing history for STOMP DISTRIBUTION LTD (05255018)
- People for STOMP DISTRIBUTION LTD (05255018)
- Charges for STOMP DISTRIBUTION LTD (05255018)
- More for STOMP DISTRIBUTION LTD (05255018)
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) |
---|---|---|---|
23 Jan 2024 | AA | Total exemption full accounts made up to 31 January 2023 | |
03 Oct 2023 | CS01 | Confirmation statement made on 3 October 2023 with no updates | |
03 Oct 2023 | PSC05 | Change of details for Stomp Group Ltd as a person with significant control on 3 October 2023 | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
13 Oct 2022 | CS01 | Confirmation statement made on 11 October 2022 with no updates | |
05 Nov 2021 | CS01 | Confirmation statement made on 11 October 2021 with no updates | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
28 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
03 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2020 | CS01 | Confirmation statement made on 11 October 2020 with no updates | |
11 Mar 2020 | AD01 | Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom to Lyndum House 12-14 High Street Petersfield GU32 3JG on 11 March 2020 | |
17 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
14 Oct 2019 | CS01 | Confirmation statement made on 11 October 2019 with no updates | |
30 Sep 2019 | PSC07 | Cessation of William Marc Edward Brotherton as a person with significant control on 16 April 2018 | |
30 Sep 2019 | PSC07 | Cessation of Mark David Patrick Meredith as a person with significant control on 16 April 2018 | |
30 Sep 2019 | PSC02 | Notification of Stomp Group Ltd as a person with significant control on 16 April 2018 | |
05 Nov 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
18 Oct 2018 | CS01 | Confirmation statement made on 11 October 2018 with updates | |
05 Apr 2018 | PSC04 | Change of details for Mr Mark David Patrick Meredith as a person with significant control on 5 April 2018 | |
05 Apr 2018 | CH01 | Director's details changed for Mr Mark David Patrick Meredith on 5 April 2018 | |
16 Nov 2017 | CS01 | Confirmation statement made on 11 October 2017 with no updates | |
02 Nov 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
18 May 2017 | CH01 | Director's details changed for Mr William Marc Edward Brotherton on 18 May 2017 | |
28 Nov 2016 | CS01 | Confirmation statement made on 11 October 2016 with updates | |
01 Nov 2016 | AA | Total exemption small company accounts made up to 31 January 2016 |