Advanced company searchLink opens in new window

STOMP DISTRIBUTION LTD

Company number 05255018

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)
23 Jan 2024 AA Total exemption full accounts made up to 31 January 2023
03 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
03 Oct 2023 PSC05 Change of details for Stomp Group Ltd as a person with significant control on 3 October 2023
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
13 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
05 Nov 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
29 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
28 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
03 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-23
27 Nov 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
11 Mar 2020 AD01 Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom to Lyndum House 12-14 High Street Petersfield GU32 3JG on 11 March 2020
17 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
14 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with no updates
30 Sep 2019 PSC07 Cessation of William Marc Edward Brotherton as a person with significant control on 16 April 2018
30 Sep 2019 PSC07 Cessation of Mark David Patrick Meredith as a person with significant control on 16 April 2018
30 Sep 2019 PSC02 Notification of Stomp Group Ltd as a person with significant control on 16 April 2018
05 Nov 2018 AA Total exemption full accounts made up to 31 January 2018
18 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with updates
05 Apr 2018 PSC04 Change of details for Mr Mark David Patrick Meredith as a person with significant control on 5 April 2018
05 Apr 2018 CH01 Director's details changed for Mr Mark David Patrick Meredith on 5 April 2018
16 Nov 2017 CS01 Confirmation statement made on 11 October 2017 with no updates
02 Nov 2017 AA Total exemption full accounts made up to 31 January 2017
18 May 2017 CH01 Director's details changed for Mr William Marc Edward Brotherton on 18 May 2017
28 Nov 2016 CS01 Confirmation statement made on 11 October 2016 with updates
01 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016