STAT-PLUS GROUP LIMITED

Company Documents

DateDescription
12/12/2312 December 2023 Final Gazette dissolved following liquidation

View Document

12/12/2312 December 2023 Final Gazette dissolved following liquidation

View Document

12/09/2312 September 2023 Return of final meeting in a creditors' voluntary winding up

View Document

29/07/2029 July 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

29/07/2029 July 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/07/2029 July 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/07/2027 July 2020 REGISTERED OFFICE CHANGED ON 27/07/2020 FROM UNIT 4 500 PURLEY WAY CROYDON SURREY CR0 4NZ

View Document

20/01/2020 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW MOBBS

View Document

20/01/2020 January 2020 DIRECTOR APPOINTED MR RICHARD JOHN OATES

View Document

06/08/196 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

01/07/191 July 2019 CESSATION OF JONATHAN PAUL MOULTON AS A PSC

View Document

01/07/191 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OFFICETEAM 2 GROUP LIMITED

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MR STEPHEN JAMES HORNE

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR JEFFREY WHITEWAY

View Document

29/11/1829 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 010716980013

View Document

22/08/1822 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

24/01/1824 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010716980008

View Document

05/09/175 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

27/06/1727 June 2017 PSC'S CHANGE OF PARTICULARS / MR JONATHAN PAUL MOULTON / 09/06/2017

View Document

09/10/169 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

15/09/1515 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

28/07/1528 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010716980011

View Document

28/07/1528 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010716980009

View Document

22/07/1522 July 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

20/07/1520 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 010716980012

View Document

22/08/1422 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

18/08/1418 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 010716980011

View Document

08/08/148 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 010716980010

View Document

08/08/148 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 010716980009

View Document

05/08/145 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010716980007

View Document

22/07/1422 July 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

29/05/1429 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

22/07/1322 July 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

12/07/1312 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

22/06/1322 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 010716980008

View Document

20/06/1320 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 010716980007

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP LAWSON

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED MR ANDREW GRAHAM MOBBS

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/09/124 September 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

26/07/1126 July 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

22/06/1122 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/07/1023 July 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW LAWSON / 22/07/2010

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY MICHAEL WHITEWAY / 22/07/2010

View Document

23/07/1023 July 2010 SECRETARY'S CHANGE OF PARTICULARS / PHILIPPA ANNE MAYNARD / 22/07/2010

View Document

24/07/0924 July 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED DIRECTOR ALEXANDER MCCALLUM

View Document

29/07/0829 July 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/0731 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/0724 July 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/06/0722 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0716 June 2007 NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

14/05/0714 May 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/05/0714 May 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/09/0621 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/07/0625 July 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

16/03/0516 March 2005 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05

View Document

16/07/0416 July 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 DIRECTOR RESIGNED

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

04/03/044 March 2004 DIRECTOR RESIGNED

View Document

23/12/0323 December 2003 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 SECRETARY RESIGNED

View Document

23/07/0323 July 2003 NEW SECRETARY APPOINTED

View Document

23/04/0323 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0310 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/035 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/0313 March 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

13/03/0313 March 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/03/0313 March 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/03/0313 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/03/0313 March 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/03/0313 March 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/03/0313 March 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/03/0313 March 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/03/0313 March 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/03/0313 March 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/02/0321 February 2003 DIRECTOR RESIGNED

View Document

14/02/0314 February 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

20/08/0220 August 2002 AUDITOR'S RESIGNATION

View Document

29/07/0229 July 2002 RETURN MADE UP TO 22/07/02; NO CHANGE OF MEMBERS

View Document

30/05/0230 May 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

30/01/0230 January 2002 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 31/08/01

View Document

20/08/0120 August 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

15/05/0115 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0116 March 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/03/0116 March 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/03/0116 March 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/03/0116 March 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/03/0116 March 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/03/0116 March 2001 FINANCIAL ASSISTANCE - SHARES ACQUISITION 08/03/01

View Document

16/03/0116 March 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/03/0116 March 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/03/0116 March 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/03/0116 March 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/03/011 March 2001 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

01/03/011 March 2001 ADOPT MEM AND ARTS 18/01/01

View Document

01/03/011 March 2001 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

01/03/011 March 2001 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

12/01/0112 January 2001 NEW DIRECTOR APPOINTED

View Document

12/01/0112 January 2001 NEW DIRECTOR APPOINTED

View Document

12/01/0112 January 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 AUDITOR'S RESIGNATION

View Document

27/12/0027 December 2000 DIRECTOR RESIGNED

View Document

27/12/0027 December 2000 DIRECTOR RESIGNED

View Document

27/12/0027 December 2000 DIRECTOR RESIGNED

View Document

27/12/0027 December 2000 DIRECTOR RESIGNED

View Document

23/12/0023 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/0023 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/0021 August 2000 RETURN MADE UP TO 22/07/00; BULK LIST AVAILABLE SEPARATELY

View Document

17/08/0017 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

23/01/0023 January 2000 NEW DIRECTOR APPOINTED

View Document

23/08/9923 August 1999 RETURN MADE UP TO 22/07/99; BULK LIST AVAILABLE SEPARATELY

View Document

29/06/9929 June 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

15/02/9915 February 1999 AUDITOR'S RESIGNATION

View Document

08/09/988 September 1998 RETURN MADE UP TO 22/07/98; BULK LIST AVAILABLE SEPARATELY

View Document

13/07/9813 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

09/02/989 February 1998 NEW DIRECTOR APPOINTED

View Document

08/08/978 August 1997 RETURN MADE UP TO 22/07/97; BULK LIST AVAILABLE SEPARATELY

View Document

29/07/9729 July 1997 SECRETARY RESIGNED

View Document

29/07/9729 July 1997 DIRECTOR RESIGNED

View Document

29/07/9729 July 1997 DIRECTOR RESIGNED

View Document

29/07/9729 July 1997 NEW SECRETARY APPOINTED

View Document

13/07/9713 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

26/06/9726 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/9611 December 1996 NEW DIRECTOR APPOINTED

View Document

14/08/9614 August 1996 RETURN MADE UP TO 22/07/96; BULK LIST AVAILABLE SEPARATELY

View Document

24/07/9624 July 1996 £ IC 1072500/911300 26/06/96 £ SR [email protected]=161200

View Document

17/07/9617 July 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

11/07/9611 July 1996 POS 26/06/96

View Document

09/08/959 August 1995 RETURN MADE UP TO 22/07/95; BULK LIST AVAILABLE SEPARATELY

View Document

19/07/9519 July 1995 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

19/07/9519 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/08/949 August 1994 REGISTERED OFFICE CHANGED ON 09/08/94

View Document

09/08/949 August 1994 RETURN MADE UP TO 22/07/94; BULK LIST AVAILABLE SEPARATELY

View Document

19/07/9419 July 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

16/03/9416 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/9322 August 1993 RETURN MADE UP TO 22/07/93; BULK LIST AVAILABLE SEPARATELY

View Document

06/07/936 July 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

13/05/9313 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/01/9310 January 1993 NEW DIRECTOR APPOINTED

View Document

21/07/9221 July 1992 RETURN MADE UP TO 22/07/92; FULL LIST OF MEMBERS

View Document

17/07/9217 July 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

08/04/928 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/03/9224 March 1992 AUDITOR'S RESIGNATION

View Document

29/07/9129 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

29/07/9129 July 1991 RETURN MADE UP TO 22/07/91; BULK LIST AVAILABLE SEPARATELY

View Document

27/07/9127 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/07/9018 July 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

18/07/9018 July 1990 RETURN MADE UP TO 24/05/90; BULK LIST AVAILABLE SEPARATELY

View Document

07/08/897 August 1989 RETURN MADE UP TO 25/05/89; BULK LIST AVAILABLE SEPARATELY

View Document

31/07/8931 July 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

02/12/882 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

17/08/8817 August 1988 RETURN MADE UP TO 26/05/88; FULL LIST OF MEMBERS

View Document

11/03/8811 March 1988 DIRECTOR RESIGNED

View Document

27/08/8727 August 1987 RETURN MADE UP TO 28/05/87; FULL LIST OF MEMBERS

View Document

27/08/8727 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

14/08/8714 August 1987 RE SHARE OPTION SCHEME 170787

View Document

20/07/8720 July 1987 RETURN OF ALLOTMENTS

View Document

11/08/8611 August 1986 RETURN MADE UP TO 28/05/86; FULL LIST OF MEMBERS

View Document

11/08/8611 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document


More Company Information