STATMD LIMITED

Company Documents

DateDescription
26/12/2426 December 2024 Final Gazette dissolved following liquidation

View Document

26/12/2426 December 2024 Final Gazette dissolved following liquidation

View Document

26/09/2426 September 2024 Notice of move from Administration to Dissolution

View Document

20/09/2420 September 2024 Statement of administrator's proposal

View Document

05/06/245 June 2024 Administrator's progress report

View Document

06/11/236 November 2023 Administrator's progress report

View Document

14/09/2314 September 2023 Notice of extension of period of Administration

View Document

06/05/236 May 2023 Administrator's progress report

View Document

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

View Document

10/11/2210 November 2022 Statement of affairs with form AM02SOA

View Document

02/11/222 November 2022 Notice of deemed approval of proposals

View Document

24/10/2224 October 2022 Appointment of an administrator

View Document

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

View Document

11/10/2211 October 2022 Certificate of change of name

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-03 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/11/2121 November 2021 Termination of appointment of Patricia Joyce Davis as a secretary on 2021-11-05

View Document

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

View Document

21/11/2121 November 2021 Termination of appointment of Paul Roger Davis as a director on 2021-11-05

View Document

21/11/2121 November 2021 Appointment of Mr Richard Ash as a director on 2021-11-05

View Document

21/11/2121 November 2021 Notification of 3Bgb Ltd as a person with significant control on 2021-11-05

View Document

21/11/2121 November 2021 Cessation of Patricia Joyce Davis as a person with significant control on 2021-11-05

View Document

21/11/2121 November 2021 Cessation of Paul Roger Davis as a person with significant control on 2021-11-05

View Document

21/11/2121 November 2021 Termination of appointment of Patricia Joyce Davis as a director on 2021-11-05

View Document

15/11/2115 November 2021 Registration of charge 023847690007, created on 2021-11-05

View Document

05/11/215 November 2021 Registration of charge 023847690006, created on 2021-11-05

View Document

03/08/213 August 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/07/2021 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

13/08/1813 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

07/08/177 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

07/09/157 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/01/1519 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 023847690005

View Document

20/12/1420 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

20/12/1420 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/12/1420 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/09/148 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/09/135 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/09/1213 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/09/1129 September 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/09/106 September 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

04/09/104 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROGER DAVIS / 01/09/2010

View Document

04/09/104 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA JOYCE DAVIS / 01/09/2010

View Document

04/09/104 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL CHESTERMAN / 01/09/2010

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/09/0928 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL TAYLOR / 28/09/2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/09/0829 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVIS / 01/09/2008

View Document

29/09/0829 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PATRICIA DAVIS / 01/09/2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

01/08/081 August 2008 DIRECTOR APPOINTED MR RUSSELL CHESTERMAN

View Document

03/09/073 September 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

29/09/0629 September 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

28/02/0628 February 2006 REGISTERED OFFICE CHANGED ON 28/02/06 FROM: SIGMA HOUSE 51 PEACH STREET WOKINGHAM BERKSHIRE RG40 1XP

View Document

12/09/0512 September 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

14/09/0414 September 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

17/10/0317 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

15/09/0315 September 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

07/09/017 September 2001 RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

26/09/0026 September 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

08/09/008 September 2000 RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS

View Document

12/01/0012 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/9917 September 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

10/09/9910 September 1999 RETURN MADE UP TO 03/09/99; NO CHANGE OF MEMBERS

View Document

31/10/9831 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/989 September 1998 RETURN MADE UP TO 03/09/98; NO CHANGE OF MEMBERS

View Document

06/08/986 August 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

15/09/9715 September 1997 RETURN MADE UP TO 03/09/97; FULL LIST OF MEMBERS

View Document

09/09/979 September 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

28/01/9728 January 1997 DIRECTOR RESIGNED

View Document

12/09/9612 September 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

05/09/965 September 1996 RETURN MADE UP TO 03/09/96; NO CHANGE OF MEMBERS

View Document

06/10/956 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

11/09/9511 September 1995 RETURN MADE UP TO 03/09/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

19/09/9419 September 1994 RETURN MADE UP TO 03/09/94; NO CHANGE OF MEMBERS

View Document

07/09/947 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

28/06/9428 June 1994 DIRECTOR RESIGNED

View Document

28/06/9428 June 1994 DIRECTOR RESIGNED

View Document

28/06/9428 June 1994 REGISTERED OFFICE CHANGED ON 28/06/94 FROM: HOME CLOSE BRADCUTTS LANE COOKHAM DEAN BERKS SL6 9AA

View Document

03/10/933 October 1993 RETURN MADE UP TO 03/09/93; FULL LIST OF MEMBERS

View Document

29/07/9329 July 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

30/09/9230 September 1992 RETURN MADE UP TO 03/09/92; NO CHANGE OF MEMBERS

View Document

12/08/9212 August 1992 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

26/09/9126 September 1991 RETURN MADE UP TO 03/09/91; NO CHANGE OF MEMBERS

View Document

13/08/9113 August 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

17/09/9017 September 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

17/09/9017 September 1990 RETURN MADE UP TO 03/09/90; FULL LIST OF MEMBERS

View Document

12/06/9012 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/906 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/905 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9018 May 1990 NEW DIRECTOR APPOINTED

View Document

18/05/9018 May 1990 NEW DIRECTOR APPOINTED

View Document

18/05/9018 May 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/05/90

View Document

20/10/8920 October 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

30/05/8930 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/05/8930 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/8916 May 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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