STATOM GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewAppointment of Mr Paul John Whelan as a director on 2025-09-16

View Document

02/05/252 May 2025 Director's details changed for Mr Adam Clark Richardson on 2025-05-02

View Document

02/05/252 May 2025 Appointment of Mr Adam Clark Richardson as a director on 2025-05-02

View Document

09/04/259 April 2025 Full accounts made up to 2024-11-30

View Document

31/03/2531 March 2025 Appointment of Mr Richard James Tyler as a director on 2025-03-28

View Document

31/03/2531 March 2025 Termination of appointment of Sean Anthony Deloughery as a director on 2025-03-28

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

26/11/2426 November 2024 Registration of charge 087852280003, created on 2024-11-25

View Document

14/04/2414 April 2024 Full accounts made up to 2023-11-30

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

04/01/244 January 2024 Registration of charge 087852280002, created on 2024-01-03

View Document

13/12/2313 December 2023 Appointment of Mr James Tuohy as a director on 2023-12-12

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

03/10/233 October 2023 Appointment of Mr Sean Deloughery as a director on 2023-09-30

View Document

24/04/2324 April 2023 Appointment of Mr Edward William Nixon as a director on 2023-04-24

View Document

14/04/2314 April 2023 Full accounts made up to 2022-11-30

View Document

02/12/222 December 2022 Director's details changed for Mr Stanislav Evgeniev Nikudinski on 2022-11-30

View Document

02/12/222 December 2022 Change of details for Statom Holdings Limited as a person with significant control on 2022-11-30

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-21 with updates

View Document

02/12/222 December 2022 Director's details changed for Mr Stanislav Evgeniev Nikudinski on 2020-11-01

View Document

02/12/222 December 2022 Director's details changed for Mr Thomas Brown on 2022-11-30

View Document

21/11/2221 November 2022 Change of details for Statom Holdings Limited as a person with significant control on 2020-10-01

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-11-21 with no updates

View Document

10/01/2210 January 2022 Appointment of Mr Thomas Brown as a director on 2021-08-31

View Document

30/07/2130 July 2021 Change of details for Gears Holdings Limited as a person with significant control on 2020-10-13

View Document

29/07/2129 July 2021 Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB to Statom House 795 London Road Grays Essex RM20 3LH on 2021-07-29

View Document

05/07/215 July 2021 Second filing of Confirmation Statement dated 2020-11-21

View Document

14/05/2114 May 2021 FULL ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES

View Document

24/11/2024 November 2020 Confirmation statement made on 2020-11-21 with no updates

View Document

20/10/2020 October 2020 COMPANY NAME CHANGED GROUNDSURE ENABLING AND REMEDIATION SERVICES LIMITED CERTIFICATE ISSUED ON 20/10/20

View Document

15/05/2015 May 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, DIRECTOR STANISLAV NIKUDINSKI

View Document

07/04/207 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEARS HOLDINGS LIMITED

View Document

01/04/201 April 2020 DIRECTOR APPOINTED MR STANISLAV ENGENIEV NIKUDINSKI

View Document

26/03/2026 March 2020 CESSATION OF ANDY FRANKIS AS A PSC

View Document

19/03/2019 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANDY FRANKIS

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/11/1922 November 2019 DIRECTOR APPOINTED MR STANISLAV EVGENIEV NIKUDINSKI

View Document

16/04/1916 April 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

24/04/1824 April 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 087852280001

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

21/07/1721 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

13/12/1613 December 2016 19/08/16 STATEMENT OF CAPITAL GBP 200

View Document

13/12/1613 December 2016 19/08/16 STATEMENT OF CAPITAL GBP 200

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

05/02/165 February 2016 Annual return made up to 21 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

02/10/152 October 2015 COMPANY NAME CHANGED GROUNDSURE CONSULTING LIMITED CERTIFICATE ISSUED ON 02/10/15

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

13/01/1513 January 2015 Annual return made up to 21 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

21/11/1321 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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