Advanced company searchLink opens in new window

STRIP TINNING HOLDINGS PLC

Company number 13832126

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)
01 Aug 2024 TM01 Termination of appointment of Adam Christian John Le Van as a director on 1 August 2024
01 Aug 2024 AP03 Appointment of Mr Kevin John Edwards as a secretary on 1 August 2024
01 Aug 2024 TM02 Termination of appointment of Adam Christian John Levan as a secretary on 1 August 2024
01 Aug 2024 AP01 Appointment of Mr Kevin John Edwards as a director on 1 August 2024
10 Jun 2024 AP01 Appointment of Mr Mark Perrins as a director on 1 June 2024
04 Jun 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES10 ‐ Resolution of allotment of securities
08 May 2024 AA Group of companies' accounts made up to 31 December 2023
01 May 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 January 2024
  • GBP 182,250.89
30 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with no updates
30 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with updates
25 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Jan 2024 SH01 Statement of capital following an allotment of shares on 15 January 2024
  • GBP 182,250.89
  • ANNOTATION Clarification a second filed SH01 was registered on 01/05/2024.
13 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
22 Sep 2023 PSC04 Change of details for Richard William Barton as a person with significant control on 16 February 2022
15 Aug 2023 MR04 Satisfaction of charge 138321260001 in full
08 Aug 2023 MR01 Registration of charge 138321260002, created on 4 August 2023
17 Jun 2023 AA Group of companies' accounts made up to 31 December 2022
04 May 2023 SH01 Statement of capital following an allotment of shares on 1 November 2022
  • GBP 154,597.14
02 Mar 2023 MR01 Registration of charge 138321260001, created on 1 March 2023
14 Feb 2023 CS01 Confirmation statement made on 5 January 2023 with updates
15 Mar 2022 SH01 Statement of capital following an allotment of shares on 10 February 2022
  • GBP 151,373.69
07 Mar 2022 SH01 Statement of capital following an allotment of shares on 2 February 2022
  • GBP 100,000
10 Feb 2022 AP01 Appointment of Mr Adam David Robson as a director on 9 February 2022
10 Feb 2022 AP01 Appointment of Mr Paul George as a director on 9 February 2022
10 Feb 2022 AP01 Appointment of Matthew Taylor as a director on 9 February 2022