STATPRO LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Statement of capital following an allotment of shares on 2025-04-10

View Document

02/06/252 June 2025 Registration of charge 036911560013, created on 2025-05-30

View Document

02/06/252 June 2025 Resolutions

View Document

23/05/2523 May 2025 Termination of appointment of Frederick Crosby Winston as a director on 2025-03-01

View Document

13/05/2513 May 2025 Resolutions

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

10/10/2410 October 2024 Full accounts made up to 2023-12-31

View Document

25/06/2425 June 2024 Registered office address changed from Fourth Floor St. Paul's Churchyard London EC4M 8AY England to Fourth Floor 4, St. Paul's Churchyard London EC4M 8AY on 2024-06-25

View Document

04/03/244 March 2024 Registered office address changed from Melbourne House 46 Aldwych London WC2B 4LL England to Fourth Floor St. Paul's Churchyard London EC4M 8AY on 2024-03-04

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

25/01/2425 January 2024 Full accounts made up to 2022-12-31

View Document

02/11/232 November 2023 Registered office address changed from Mansel Court Mansel Road Wimbledon London SW19 4AA to Melbourne House 46 Aldwych London WC2B 4LL on 2023-11-02

View Document

27/05/2327 May 2023 Full accounts made up to 2021-12-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

28/11/2228 November 2022 Satisfaction of charge 036911560012 in full

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

07/02/227 February 2022 Full accounts made up to 2020-12-31

View Document

30/01/1530 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

02/07/142 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/03/1413 March 2014 REGISTERED OFFICE CHANGED ON 13/03/2014 FROM
STATPRO HOUSE
81-87 HARTFIELD ROAD
LONDON
SW19 3TJ

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN MARIUS BENEDICT THOMAS WHEATLEY / 01/07/2013

View Document

28/01/1428 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

30/05/1330 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/01/1318 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

16/07/1216 July 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON JOHNS

View Document

18/06/1218 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK FABIAN / 18/06/2012

View Document

18/06/1218 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW MARK FABIAN / 18/06/2012

View Document

25/04/1225 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, DIRECTOR GREGORY WHEATLEY

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, SECRETARY GREGORY WHEATLEY

View Document

03/02/123 February 2012 SECRETARY APPOINTED MR ANDREW MARK FABIAN

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN MARIUS BENEDICT THOMAS WHEATLEY / 04/01/2012

View Document

04/01/124 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

12/09/1112 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/01/1124 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN MARIUS BENEDICT THOMAS WHEATLEY / 04/01/2011

View Document

21/06/1021 June 2010 AUDITOR'S RESIGNATION

View Document

16/06/1016 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON COLMER JOHNS / 03/01/2010

View Document

04/01/104 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN MARIUS BENEDICT THOMAS WHEATLEY / 03/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY FRANCIS WHEATLEY / 03/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK FABIAN / 04/01/2010

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/10/0930 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

26/02/0926 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

24/02/0924 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

24/02/0924 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/02/0924 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

24/02/0924 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

13/02/0913 February 2009 CREDIT AGREEMENT 12/02/2009

View Document

30/01/0930 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN WHEATLEY / 12/09/2008

View Document

30/01/0930 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED DIRECTOR GRAEME CONDIE

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED DIRECTOR DEAN BROWN

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED DIRECTOR KAREN DEHLAVI

View Document

29/09/0829 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED DEAN WILLIAM ROBERT BROWN

View Document

01/02/081 February 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/06/0716 June 2007 DIRECTOR RESIGNED

View Document

20/02/0720 February 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 DIRECTOR RESIGNED

View Document

27/11/0627 November 2006 DIRECTOR RESIGNED

View Document

10/11/0610 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/066 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

12/01/0612 January 2006 DIRECTOR RESIGNED

View Document

31/10/0531 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/07/0529 July 2005 NEW DIRECTOR APPOINTED

View Document

25/05/0525 May 2005 NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

31/03/0431 March 2004 DIRECTOR RESIGNED

View Document

04/02/044 February 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

26/10/0326 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/03/035 March 2003 AUDITOR'S RESIGNATION

View Document

10/01/0310 January 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 DIRECTOR RESIGNED

View Document

07/10/027 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/09/026 September 2002 DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 DIRECTOR RESIGNED

View Document

08/02/028 February 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0210 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/017 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0119 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 DIRECTOR RESIGNED

View Document

17/01/0117 January 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 NEW DIRECTOR APPOINTED

View Document

04/12/004 December 2000 DIRECTOR RESIGNED

View Document

13/11/0013 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

30/10/0030 October 2000 EXEMPTION FROM APPOINTING AUDITORS 25/10/00

View Document

02/08/002 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/001 August 2000 NEW DIRECTOR APPOINTED

View Document

15/06/0015 June 2000 REGISTERED OFFICE CHANGED ON 15/06/00 FROM: G OFFICE CHANGED 15/06/00 THE WHITE HOUSE 57-63 CHURCH RD LONDON SW19 5DQ

View Document

02/05/002 May 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 NEW DIRECTOR APPOINTED

View Document

08/11/998 November 1999 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99

View Document

06/10/996 October 1999 AUDITOR'S RESIGNATION

View Document

18/06/9918 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/06/992 June 1999 ADOPT MEM AND ARTS 28/04/99

View Document

28/05/9928 May 1999 REGISTERED OFFICE CHANGED ON 28/05/99 FROM: G OFFICE CHANGED 28/05/99 7 PILGRIM STREET LONDON EC4V 6DR

View Document

28/05/9928 May 1999 COMPANY NAME CHANGED LUDGATE 189 LIMITED CERTIFICATE ISSUED ON 01/06/99

View Document

28/05/9928 May 1999 NEW DIRECTOR APPOINTED

View Document

28/05/9928 May 1999 NEW DIRECTOR APPOINTED

View Document

28/05/9928 May 1999 NEW DIRECTOR APPOINTED

View Document

28/05/9928 May 1999 NEW DIRECTOR APPOINTED

View Document

28/05/9928 May 1999 NEW DIRECTOR APPOINTED

View Document

28/05/9928 May 1999 NEW DIRECTOR APPOINTED

View Document

28/05/9928 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/05/9928 May 1999 DIRECTOR RESIGNED

View Document

28/05/9928 May 1999 NEW DIRECTOR APPOINTED

View Document

04/01/994 January 1999 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