Advanced company searchLink opens in new window

STANN MARINE LTD

Company number 10616763

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)
13 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with updates
27 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share-for-share exchange 10/10/2023
22 Jan 2024 AA Unaudited abridged accounts made up to 30 April 2023
19 Jan 2024 PSC07 Cessation of Faz Peermohamed as a person with significant control on 10 October 2023
19 Jan 2024 PSC02 Notification of Altair Holdings Limited as a person with significant control on 10 October 2023
06 Nov 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: share for share exchange / share transfer 10/09/2023
25 Jul 2023 AD01 Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 35 Great St. Helen's 1st Floor London EC3A 6AP on 25 July 2023
25 Jul 2023 AD01 Registered office address changed from 100 Bishopsgate 18th Floor Old Broad Street London EC2M 1GT England to 35 Great St. Helen's London EC3A 6AP on 25 July 2023
13 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
20 Jan 2023 AA Unaudited abridged accounts made up to 30 April 2022
14 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
17 Dec 2021 AA Unaudited abridged accounts made up to 30 April 2021
29 Apr 2021 AA Unaudited abridged accounts made up to 30 April 2020
15 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
30 Nov 2020 AA Unaudited abridged accounts made up to 30 April 2019
04 May 2020 AD01 Registered office address changed from , C/O Faz Peermohamed (Ince & Co), Aldgate Tower 2, Leman Street, London, E1 8QN, United Kingdom to 100 Bishopsgate 18th Floor Old Broad Street London EC2M 1GT on 4 May 2020
12 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
27 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
09 Nov 2018 AA Unaudited abridged accounts made up to 30 April 2018
08 May 2018 AA01 Previous accounting period extended from 28 February 2018 to 30 April 2018
21 Feb 2018 PSC01 Notification of Faz Peermohamed as a person with significant control on 21 February 2018
21 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 21 February 2018
20 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with no updates
13 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted