STATMD LIMITED
Company Documents
Date | Description |
---|---|
26/12/2426 December 2024 | Final Gazette dissolved following liquidation |
26/12/2426 December 2024 | Final Gazette dissolved following liquidation |
26/09/2426 September 2024 | Notice of move from Administration to Dissolution |
20/09/2420 September 2024 | Statement of administrator's proposal |
05/06/245 June 2024 | Administrator's progress report |
06/11/236 November 2023 | Administrator's progress report |
14/09/2314 September 2023 | Notice of extension of period of Administration |
06/05/236 May 2023 | Administrator's progress report |
05/04/235 April 2023 | Registered office address changed from C/O Opus Restructuring Llp Cornwall Buildings 45 Newhall Street Birmingham B3 3QR to Opus Restructuring Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2023-04-05 |
10/11/2210 November 2022 | Statement of affairs with form AM02SOA |
02/11/222 November 2022 | Notice of deemed approval of proposals |
24/10/2224 October 2022 | Appointment of an administrator |
24/10/2224 October 2022 | Registered office address changed from 23 Croye Close Andover SP10 3AF England to C/O Opus Restructuring Llp Cornwall Buildings 45 Newhall Street Birmingham B3 3QR on 2022-10-24 |
11/10/2211 October 2022 | Certificate of change of name |
20/09/2220 September 2022 | Confirmation statement made on 2022-09-03 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/11/2121 November 2021 | Termination of appointment of Patricia Joyce Davis as a secretary on 2021-11-05 |
21/11/2121 November 2021 | Registered office address changed from 4 the Courtyard, Denmark Street Wokingham Berkshire RG40 2AZ to 23 Croye Close Andover SP10 3AF on 2021-11-21 |
21/11/2121 November 2021 | Termination of appointment of Paul Roger Davis as a director on 2021-11-05 |
21/11/2121 November 2021 | Appointment of Mr Richard Ash as a director on 2021-11-05 |
21/11/2121 November 2021 | Notification of 3Bgb Ltd as a person with significant control on 2021-11-05 |
21/11/2121 November 2021 | Cessation of Patricia Joyce Davis as a person with significant control on 2021-11-05 |
21/11/2121 November 2021 | Cessation of Paul Roger Davis as a person with significant control on 2021-11-05 |
21/11/2121 November 2021 | Termination of appointment of Patricia Joyce Davis as a director on 2021-11-05 |
15/11/2115 November 2021 | Registration of charge 023847690007, created on 2021-11-05 |
05/11/215 November 2021 | Registration of charge 023847690006, created on 2021-11-05 |
03/08/213 August 2021 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
21/07/2021 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
03/09/193 September 2019 | CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES |
30/07/1930 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
03/09/183 September 2018 | CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES |
13/08/1813 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
04/09/174 September 2017 | CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES |
07/08/177 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
20/09/1620 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
05/09/165 September 2016 | CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
07/09/157 September 2015 | Annual return made up to 3 September 2015 with full list of shareholders |
01/09/151 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
19/01/1519 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 023847690005 |
20/12/1420 December 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
20/12/1420 December 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
20/12/1420 December 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
08/09/148 September 2014 | Annual return made up to 3 September 2014 with full list of shareholders |
18/08/1418 August 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
05/09/135 September 2013 | Annual return made up to 3 September 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
13/09/1213 September 2012 | Annual return made up to 3 September 2012 with full list of shareholders |
07/08/127 August 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
29/09/1129 September 2011 | Annual return made up to 3 September 2011 with full list of shareholders |
02/08/112 August 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
06/09/106 September 2010 | Annual return made up to 3 September 2010 with full list of shareholders |
04/09/104 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROGER DAVIS / 01/09/2010 |
04/09/104 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA JOYCE DAVIS / 01/09/2010 |
04/09/104 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL CHESTERMAN / 01/09/2010 |
16/08/1016 August 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
28/09/0928 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL TAYLOR / 28/09/2009 |
28/09/0928 September 2009 | RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS |
23/07/0923 July 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
29/09/0829 September 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVIS / 01/09/2008 |
29/09/0829 September 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PATRICIA DAVIS / 01/09/2008 |
29/09/0829 September 2008 | RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
01/08/081 August 2008 | DIRECTOR APPOINTED MR RUSSELL CHESTERMAN |
03/09/073 September 2007 | RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS |
10/08/0710 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
18/06/0718 June 2007 | NEW DIRECTOR APPOINTED |
29/09/0629 September 2006 | RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS |
17/08/0617 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
28/02/0628 February 2006 | REGISTERED OFFICE CHANGED ON 28/02/06 FROM: SIGMA HOUSE 51 PEACH STREET WOKINGHAM BERKSHIRE RG40 1XP |
12/09/0512 September 2005 | RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS |
02/08/052 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
14/09/0414 September 2004 | RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS |
04/08/044 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
17/10/0317 October 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
15/09/0315 September 2003 | RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS |
10/10/0210 October 2002 | RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS |
09/08/029 August 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
07/09/017 September 2001 | RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS |
09/08/019 August 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
26/09/0026 September 2000 | FULL ACCOUNTS MADE UP TO 31/05/00 |
08/09/008 September 2000 | RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS |
12/01/0012 January 2000 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
17/09/9917 September 1999 | FULL ACCOUNTS MADE UP TO 31/05/99 |
10/09/9910 September 1999 | RETURN MADE UP TO 03/09/99; NO CHANGE OF MEMBERS |
31/10/9831 October 1998 | PARTICULARS OF MORTGAGE/CHARGE |
09/09/989 September 1998 | RETURN MADE UP TO 03/09/98; NO CHANGE OF MEMBERS |
06/08/986 August 1998 | FULL ACCOUNTS MADE UP TO 31/05/98 |
15/09/9715 September 1997 | RETURN MADE UP TO 03/09/97; FULL LIST OF MEMBERS |
09/09/979 September 1997 | FULL ACCOUNTS MADE UP TO 31/05/97 |
28/01/9728 January 1997 | DIRECTOR RESIGNED |
12/09/9612 September 1996 | FULL ACCOUNTS MADE UP TO 31/05/96 |
05/09/965 September 1996 | RETURN MADE UP TO 03/09/96; NO CHANGE OF MEMBERS |
06/10/956 October 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95 |
11/09/9511 September 1995 | RETURN MADE UP TO 03/09/95; FULL LIST OF MEMBERS |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
19/09/9419 September 1994 | RETURN MADE UP TO 03/09/94; NO CHANGE OF MEMBERS |
07/09/947 September 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94 |
28/06/9428 June 1994 | DIRECTOR RESIGNED |
28/06/9428 June 1994 | DIRECTOR RESIGNED |
28/06/9428 June 1994 | REGISTERED OFFICE CHANGED ON 28/06/94 FROM: HOME CLOSE BRADCUTTS LANE COOKHAM DEAN BERKS SL6 9AA |
03/10/933 October 1993 | RETURN MADE UP TO 03/09/93; FULL LIST OF MEMBERS |
29/07/9329 July 1993 | FULL ACCOUNTS MADE UP TO 31/05/93 |
30/09/9230 September 1992 | RETURN MADE UP TO 03/09/92; NO CHANGE OF MEMBERS |
12/08/9212 August 1992 | FULL ACCOUNTS MADE UP TO 31/05/92 |
26/09/9126 September 1991 | RETURN MADE UP TO 03/09/91; NO CHANGE OF MEMBERS |
13/08/9113 August 1991 | FULL ACCOUNTS MADE UP TO 31/05/91 |
17/09/9017 September 1990 | FULL ACCOUNTS MADE UP TO 31/05/90 |
17/09/9017 September 1990 | RETURN MADE UP TO 03/09/90; FULL LIST OF MEMBERS |
12/06/9012 June 1990 | PARTICULARS OF MORTGAGE/CHARGE |
06/06/906 June 1990 | PARTICULARS OF MORTGAGE/CHARGE |
05/06/905 June 1990 | PARTICULARS OF MORTGAGE/CHARGE |
18/05/9018 May 1990 | NEW DIRECTOR APPOINTED |
18/05/9018 May 1990 | NEW DIRECTOR APPOINTED |
18/05/9018 May 1990 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/05/90 |
20/10/8920 October 1989 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05 |
30/05/8930 May 1989 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
30/05/8930 May 1989 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
16/05/8916 May 1989 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of STATMD LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company