Advanced company searchLink opens in new window

STAMPORTS UK LIMITED

Company number 06986144

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 Mar 2016 CH01 Director's details changed for Mr Kevin Jeremiah Walsh on 4 March 2016
12 Oct 2015 AA Full accounts made up to 31 December 2014
08 Sep 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 01/06/2016.
10 Aug 2015 AD04 Register(s) moved to registered office address 33 Cavendish Square London W1G 0PW
29 Jul 2015 AP01 Appointment of Mr Kevin Jeremiah Walsh as a director on 20 July 2015
28 Jul 2015 TM01 Termination of appointment of Robert Ian Honeyball as a director on 20 July 2015
11 Feb 2015 CH01 Director's details changed for Mr Martin Baxter Kelly on 11 February 2015
25 Nov 2014 AP01 Appointment of Mr Robert Ian Honeyball as a director on 21 November 2014
25 Nov 2014 TM01 Termination of appointment of Robert Leslie Johnson as a director on 21 November 2014
08 Oct 2014 AA Full accounts made up to 31 December 2013
13 Aug 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 01/06/2016.
13 Aug 2014 AD03 Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP
13 Aug 2014 CH01 Director's details changed for Mr Martin Baxter Kelly on 13 August 2014
13 Aug 2014 AD02 Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP
04 Oct 2013 AA Full accounts made up to 31 December 2012
16 Aug 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 01/06/2016.
16 Aug 2013 CH01 Director's details changed for Mr Robert Leslie Johnson on 16 August 2013
01 Aug 2013 CH01 Director's details changed for Mr Robert Leslie Johnson on 25 July 2013
03 Oct 2012 AA Full accounts made up to 31 December 2011
13 Aug 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 01/06/2016.
12 Jan 2012 AP01 Appointment of Mr Robert Leslie Johnson as a director
12 Jan 2012 TM01 Termination of appointment of Robert Van Der Zalm as a director
12 Jan 2012 TM01 Termination of appointment of Jeffrey Alam as a director
01 Dec 2011 AA Full accounts made up to 31 December 2010
28 Nov 2011 AP03 Appointment of Chee Ying Lim as a secretary