Advanced company searchLink opens in new window

STATPRO LIMITED

Company number 03691156

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)
11 Nov 2019 MR04 Satisfaction of charge 036911560010 in full
11 Nov 2019 MR04 Satisfaction of charge 036911560008 in full
11 Oct 2019 AA Full accounts made up to 31 December 2018
28 Jun 2019 AP03 Appointment of Mr Clinton Moseley as a secretary on 23 May 2019
27 Jun 2019 TM02 Termination of appointment of Andrew Mark Fabian as a secretary on 23 May 2019
17 Apr 2019 MR01 Registration of charge 036911560011, created on 15 April 2019
21 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
06 Oct 2018 AA Full accounts made up to 31 December 2017
25 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with no updates
25 Jan 2018 PSC05 Change of details for Statpro Group Plc as a person with significant control on 6 April 2016
10 Aug 2017 AA Full accounts made up to 31 December 2016
10 Apr 2017 MR01 Registration of charge 036911560010, created on 6 April 2017
14 Mar 2017 CS01 Confirmation statement made on 17 January 2017 with updates
10 Oct 2016 AA Full accounts made up to 31 December 2015
21 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
21 Aug 2015 AA Full accounts made up to 31 December 2014
14 Jul 2015 MR04 Satisfaction of charge 6 in full
07 Jul 2015 MR01 Registration of charge 036911560009, created on 6 July 2015
07 Jul 2015 MR01 Registration of charge 036911560008, created on 6 July 2015
30 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
02 Jul 2014 AA Full accounts made up to 31 December 2013
13 Mar 2014 AD01 Registered office address changed from Statpro House 81-87 Hartfield Road London SW19 3TJ on 13 March 2014
28 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
28 Jan 2014 CH01 Director's details changed for Mr Justin Marius Benedict Thomas Wheatley on 1 July 2013
30 May 2013 AA Full accounts made up to 31 December 2012