STATZ LTD

Company Documents

DateDescription
24/04/2524 April 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/02/2422 February 2024 Registered office address changed from 5 South Charlotte Street Edinburgh EH2 4AN Scotland to Office 602 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston Glasgow Central G3 7RH on 2024-02-22

View Document

22/02/2422 February 2024 Registered office address changed from Office 602 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston Glasgow Central G3 7RH Scotland to Office 602 3 Fitzroy Place 1/1, Sauchiehall Street Finnieston Glasgow Central G3 7RH on 2024-02-22

View Document

20/01/2420 January 2024 Termination of appointment of John Wallace as a director on 2024-01-19

View Document

31/12/2331 December 2023 Micro company accounts made up to 2023-03-30

View Document

30/12/2330 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

07/12/237 December 2023 Appointment of Mr Michael Christian Scott Turner as a director on 2023-12-07

View Document

29/04/2329 April 2023 Confirmation statement made on 2023-03-24 with updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

07/02/237 February 2023 Second filing of a statement of capital following an allotment of shares on 2022-09-30

View Document

03/02/233 February 2023 Statement of capital following an allotment of shares on 2022-09-30

View Document

16/12/2216 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

16/12/2216 December 2022 Previous accounting period shortened from 2022-04-30 to 2022-03-31

View Document

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

View Accounts

27/04/2127 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG PATTERSON

View Document

15/04/2115 April 2021 14/04/21 STATEMENT OF CAPITAL GBP 130.33

View Document

14/04/2114 April 2021 PSC'S CHANGE OF PARTICULARS / MR MICHAEL TURNER / 14/04/2021

View Document

06/04/216 April 2021 Incorporation

View Document

06/04/216 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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