Advanced company searchLink opens in new window

STOEL LIMITED

Company number 10515447

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)
15 Apr 2021 SH01 Statement of capital following an allotment of shares on 15 March 2021
  • USD 33,187
08 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with updates
06 Oct 2020 AA Full accounts made up to 31 December 2019
02 Sep 2020 MA Memorandum and Articles of Association
02 Sep 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidation; conflicts of interest 17/08/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Sep 2020 SH08 Change of share class name or designation
01 Sep 2020 SH02 Consolidation of shares on 17 August 2020
07 Aug 2020 PSC09 Withdrawal of a person with significant control statement on 7 August 2020
16 Apr 2020 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • USD 31,087
11 Mar 2020 SH01 Statement of capital following an allotment of shares on 17 February 2020
  • USD 22,690.47
09 Mar 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jan 2020 TM01 Termination of appointment of Ferdinand Jesus Velasquez Aragon as a director on 31 January 2020
22 Jan 2020 TM01 Termination of appointment of Claire Coughlin Martin as a director on 17 January 2020
10 Jan 2020 AP01 Appointment of Mr Edmund Kamm as a director on 19 November 2019
25 Nov 2019 CS01 Confirmation statement made on 25 November 2019 with updates
22 Nov 2019 TM01 Termination of appointment of Roger Samuel Hunter as a director on 19 November 2019
27 Sep 2019 AA Full accounts made up to 31 December 2018
23 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Aug 2019 TM01 Termination of appointment of Robert Martin Linck as a director on 1 August 2019
12 Aug 2019 AP01 Appointment of Nathaniel Wesley Mead as a director on 12 August 2019
10 May 2019 TM01 Termination of appointment of Ajay Chowdhury as a director on 2 May 2019
28 Jan 2019 CS01 Confirmation statement made on 28 January 2019 with updates
04 Dec 2018 SH10 Particulars of variation of rights attached to shares
04 Dec 2018 SH01 Statement of capital following an allotment of shares on 22 October 2018
  • USD 130,155.87
21 Nov 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Share class creation 03/10/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association