Advanced company searchLink opens in new window

MAILSTORAGE LIMITED

Company number 07659017

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)
30 Nov 2016 SH10 Particulars of variation of rights attached to shares
30 Nov 2016 SH10 Particulars of variation of rights attached to shares
25 Nov 2016 SH01 Statement of capital following an allotment of shares on 18 December 2015
  • GBP 348,129.798
25 Nov 2016 AA Total exemption full accounts made up to 31 December 2015
18 Nov 2016 SH01 Statement of capital following an allotment of shares on 27 October 2016
  • GBP 369,904.091
11 Nov 2016 AP01 Appointment of Mr Simon Fattuhi as a director on 27 October 2016
11 Nov 2016 AP01 Appointment of Mr Andrew Robert Bernard as a director on 27 October 2016
11 Nov 2016 TM01 Termination of appointment of Brett Jamie Akker as a director on 27 October 2016
08 Aug 2016 SH01 Statement of capital following an allotment of shares on 11 July 2016
  • GBP 364,217.964
06 Jul 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 348,129.798
03 Mar 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Jan 2016 SH01 Statement of capital following an allotment of shares on 18 December 2015
  • GBP 348,129.798
20 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Jan 2016 AA Total exemption small company accounts made up to 31 December 2014
14 Dec 2015 AD01 Registered office address changed from , 60 Gray's Inn Road, London, WC1X 8AQ, United Kingdom to 167-169 Great Portland Street 5th Floor London W1W 5PF on 14 December 2015
26 Oct 2015 AD01 Registered office address changed from , Canterbury Court Kennington Park, 1-3 Brixton Road, London, SW9 6DE, United Kingdom to 167-169 Great Portland Street 5th Floor London W1W 5PF on 26 October 2015
22 Sep 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 324,921.154
05 Aug 2015 SH03 Purchase of own shares.
19 May 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment is 14/08/2014
15 May 2015 SH01 Statement of capital following an allotment of shares on 8 December 2014
  • GBP 325,204.257
17 Nov 2014 TM01 Termination of appointment of Lasse Hoydal as a director on 4 September 2014
29 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivide 10/07/2014
29 Oct 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 571 03/09/2014
29 Oct 2014 SH01 Statement of capital following an allotment of shares on 14 August 2014
  • GBP 292,660.418
  • ANNOTATION Clarification a second filed SH01 was registered on 19/05/2015
29 Oct 2014 SH10 Particulars of variation of rights attached to shares