STOPGAP LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Secretary's details changed for William James Reid on 2025-02-18

View Document

26/02/2526 February 2025 Director's details changed for Mrs Claire Muriel Owen on 2025-02-18

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

26/02/2526 February 2025 Director's details changed for Mr William Reid on 2025-02-18

View Document

03/02/253 February 2025 Total exemption full accounts made up to 2024-04-30

View Document

10/12/2410 December 2024 Termination of appointment of Paulo Pessoa as a director on 2024-12-10

View Document

01/03/241 March 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

19/01/2419 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-04-30

View Document

20/03/1520 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/03/1520 March 2015 COMPANY NAME CHANGED STOPGAP GROUP LIMITED
CERTIFICATE ISSUED ON 20/03/15

View Document

20/02/1520 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

02/02/152 February 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

06/02/146 February 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

27/01/1427 January 2014 SAIL ADDRESS CHANGED FROM:
FAIRFAX HOUSE 15 FULWOOD PLACE
LONDON
WC1V 6AY
ENGLAND

View Document

27/01/1427 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

14/02/1314 February 2013 SAIL ADDRESS CREATED

View Document

14/02/1314 February 2013 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

14/02/1314 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

01/02/131 February 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

10/04/1210 April 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

16/02/1116 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

01/02/111 February 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

04/02/104 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

01/02/101 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

12/02/0912 February 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

09/02/099 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

26/02/0826 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

25/01/0725 January 2007 NEW SECRETARY APPOINTED

View Document

25/01/0725 January 2007 SECRETARY RESIGNED

View Document

27/03/0627 March 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

01/02/061 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/07/0525 July 2005 � IC 10000/9000 05/07/05 � SR 1000@1=1000

View Document

24/07/0524 July 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/07/0521 July 2005 NEW SECRETARY APPOINTED

View Document

07/03/057 March 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

24/02/0424 February 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

19/10/0319 October 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

06/05/036 May 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 NEW SECRETARY APPOINTED

View Document

02/12/022 December 2002 NEW DIRECTOR APPOINTED

View Document

22/03/0222 March 2002 NC INC ALREADY ADJUSTED 01/02/02

View Document

22/03/0222 March 2002 DIRECTOR RESIGNED

View Document

22/03/0222 March 2002 SECRETARY RESIGNED

View Document

22/03/0222 March 2002 NEW DIRECTOR APPOINTED

View Document

22/03/0222 March 2002

View Document

22/03/0222 March 2002 REGISTERED OFFICE CHANGED ON 22/03/02 FROM: G OFFICE CHANGED 22/03/02 3RD FLOOR 19 PHIPP STREET LONDON EC2A 4NZ

View Document

22/03/0222 March 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/04/03

View Document

22/03/0222 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/03/0222 March 2002 � NC 1000/100000 01/02

View Document

05/02/025 February 2002 COMPANY NAME CHANGED HOLDMEAD LIMITED CERTIFICATE ISSUED ON 05/02/02

View Document

24/01/0224 January 2002 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