Advanced company searchLink opens in new window

STINT LTD

Company number 11022621

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)
04 Dec 2019 CS01 Confirmation statement made on 29 October 2019 with updates
03 Dec 2019 AP01 Appointment of Mr Giovanni Ciuccio as a director on 29 October 2019
02 Dec 2019 AP01 Appointment of Mr Kaysan Homayoun Nikkhah as a director on 29 October 2019
29 Nov 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Nov 2019 SH01 Statement of capital following an allotment of shares on 18 December 2018
  • GBP 178.43784
28 Nov 2019 SH01 Statement of capital following an allotment of shares on 29 October 2019
  • GBP 223.29932
25 Nov 2019 CS01 Confirmation statement made on 18 October 2019 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 13/12/2019.
29 Apr 2019 AA Total exemption full accounts made up to 31 March 2018
18 Mar 2019 AA01 Previous accounting period shortened from 31 October 2018 to 31 March 2018
20 Nov 2018 CH03 Secretary's details changed for Mr Solomon Schlagman on 20 November 2018
20 Nov 2018 PSC04 Change of details for Solomon Schlagman as a person with significant control on 20 November 2018
20 Nov 2018 PSC04 Change of details for Samuel Schlagman as a person with significant control on 20 November 2018
20 Nov 2018 CH01 Director's details changed for Mr Samuel Schlagman on 20 November 2018
20 Nov 2018 CH01 Director's details changed for Mr Solomon Schlagman on 20 November 2018
20 Nov 2018 AD01 Registered office address changed from 32 West Heath Drive London London NW11 7QH England to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 20 November 2018
13 Nov 2018 CS01 Confirmation statement made on 18 October 2018 with updates
05 Nov 2018 PSC07 Cessation of Benjamin Dimant as a person with significant control on 28 August 2018
28 Sep 2018 SH01 Statement of capital following an allotment of shares on 31 August 2018
  • GBP 128.33333
14 Sep 2018 SH01 Statement of capital following an allotment of shares on 16 July 2018
  • GBP 111.11111
16 Aug 2018 TM01 Termination of appointment of Benjamin Dimant as a director on 11 August 2018
09 Jul 2018 SH01 Statement of capital following an allotment of shares on 2 May 2018
  • GBP 108.33333
17 Apr 2018 SH01 Statement of capital following an allotment of shares on 6 March 2018
  • GBP 105.55555
17 Apr 2018 SH02 Sub-division of shares on 28 February 2018
27 Mar 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Shares subdivided 28/02/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-15