STORK BETA LIMITED

Company Documents

DateDescription
15/11/2415 November 2024 Group of companies' accounts made up to 2024-03-31

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-08 with updates

View Document

20/09/2420 September 2024 Satisfaction of charge 091135940001 in full

View Document

20/09/2420 September 2024 Satisfaction of charge 091135940003 in full

View Document

09/08/249 August 2024 Memorandum and Articles of Association

View Document

06/08/246 August 2024 Resolutions

View Document

06/08/246 August 2024 Particulars of variation of rights attached to shares

View Document

06/08/246 August 2024 Particulars of variation of rights attached to shares

View Document

06/08/246 August 2024 Change of share class name or designation

View Document

06/08/246 August 2024 Change of share class name or designation

View Document

06/08/246 August 2024 Resolutions

View Document

06/08/246 August 2024 Resolutions

View Document

01/08/241 August 2024 Registration of charge 091135940004, created on 2024-07-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-05 with updates

View Document

04/07/244 July 2024 Appointment of Ms Sarah Georgina Ashby as a director on 2024-06-28

View Document

14/06/2414 June 2024 Termination of appointment of Mark James Saunders as a director on 2024-06-13

View Document

28/12/2328 December 2023 Group of companies' accounts made up to 2023-04-02

View Document

14/12/2314 December 2023 Purchase of own shares. Shares purchased into treasury:

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

15/05/2315 May 2023 Second filing of Confirmation Statement dated 2022-07-12

View Document

15/05/2315 May 2023 Second filing of Confirmation Statement dated 2021-07-22

View Document

03/11/223 November 2022 Group of companies' accounts made up to 2022-03-27

View Document

02/11/222 November 2022 Change of details for Stork Delta Limited as a person with significant control on 2019-02-27

View Document

20/09/2220 September 2022 Memorandum and Articles of Association

View Document

20/09/2220 September 2022 Resolutions

View Document

20/09/2220 September 2022 Resolutions

View Document

12/07/2212 July 2022 Confirmation statement made on 2022-07-05 with updates

View Document

17/02/2217 February 2022 Group of companies' accounts made up to 2021-03-28

View Document

16/12/2116 December 2021 Termination of appointment of Julia Samantha Naylor as a secretary on 2021-12-08

View Document

09/12/219 December 2021 Appointment of Mrs Veronica Bernadette Shackleton as a secretary on 2021-12-09

View Document

05/08/215 August 2021 Statement of capital following an allotment of shares on 2021-07-28

View Document

23/07/2123 July 2021 Change of details for Stork Delta Limited as a person with significant control on 2016-04-07

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-05 with updates

View Document

19/07/2119 July 2021 Second filing of a statement of capital following an allotment of shares on 2020-10-19

View Document

06/11/206 November 2020 Statement of capital following an allotment of shares on 2020-10-19

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 SECOND FILED SH01 - 29/08/19 STATEMENT OF CAPITAL GBP 272500.01

View Document

14/04/2014 April 2020 PREVSHO FROM 30/09/2020 TO 31/03/2020

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR RICCARDO CINCOTTA

View Document

26/11/1926 November 2019 PREVEXT FROM 31/03/2019 TO 30/09/2019

View Document

25/09/1925 September 2019 29/08/19 STATEMENT OF CAPITAL GBP 170219.24

View Document

29/08/1929 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARCO ANATRIELLO / 23/07/2019

View Document

29/08/1929 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCO CAPELLO / 23/07/2019

View Document

29/08/1929 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EMILIO DI SPIEZIO SARDO / 23/07/2019

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

24/07/1924 July 2019 SECOND FILED SH01 - 28/02/19 STATEMENT OF CAPITAL GBP 232500.01

View Document

02/07/192 July 2019 SECRETARY APPOINTED MRS JULIA SAMANTHA NAYLOR

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, SECRETARY JASON CURTIS

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MR RICCARDO CINCOTTA

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, DIRECTOR JASON GREENWOOD

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID SCACCHETTI

View Document

18/03/1918 March 2019 28/02/19 STATEMENT OF CAPITAL GBP 323500.01

View Document

11/01/1911 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/04/18

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

13/06/1813 June 2018 25/05/18 STATEMENT OF CAPITAL GBP 19250001

View Document

07/06/187 June 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR VISHESH SRIVASTAVA

View Document

20/12/1720 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/03/17

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT BLASE

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

21/02/1721 February 2017 DIRECTOR APPOINTED MR ROBERT EDGAR BLASE

View Document

04/01/174 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/03/16

View Document

22/12/1622 December 2016 SECOND FILING OF CONFIRMATION STATEMENT DATED 03/07/2016

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED MR JASON GREENWOOD

View Document

09/08/169 August 2016 03/07/16 STATEMENT OF CAPITAL GBP 132500.01

View Document

23/05/1623 May 2016 24/07/14 STATEMENT OF CAPITAL GBP 132500.01

View Document

05/01/165 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/03/15

View Document

30/07/1530 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

25/09/1425 September 2014 REGISTERED OFFICE CHANGED ON 25/09/2014 FROM 16 BERKELEY STREET LONDON W1J 8DZ ENGLAND

View Document

22/08/1422 August 2014 SECRETARY APPOINTED JASON ROBERT CURTIS

View Document

19/08/1419 August 2014 24/07/14 STATEMENT OF CAPITAL GBP 70000.01

View Document

19/08/1419 August 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED DAVID SCACCHETTI

View Document

04/08/144 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091135940003

View Document

29/07/1429 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091135940002

View Document

29/07/1429 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 091135940001

View Document

18/07/1418 July 2014 ADOPT ARTICLES 07/07/2014

View Document

18/07/1418 July 2014 CURRSHO FROM 31/07/2015 TO 31/03/2015

View Document

03/07/143 July 2014 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