GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 14, 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on October 1, 2022
filed on: 9th, June 2023
| officers
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 14, 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 30th, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 14, 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 14, 2020
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: August 7, 2020
filed on: 17th, August 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: June 10, 2020
filed on: 24th, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On June 16, 2020 new director was appointed.
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
AP03 |
On June 17, 2020 - new secretary appointed
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 14, 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 27th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 14, 2018
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, July 2017
| gazette
|
Free Download
|
CH01 |
On January 1, 2017 director's details were changed
filed on: 28th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 14, 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control July 24, 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 14, 2016
filed on: 9th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 30th, April 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 14, 2015 with full list of members
filed on: 27th, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 14, 2014 with full list of members
filed on: 17th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 17, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 14, 2013 with full list of members
filed on: 29th, July 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2012
filed on: 28th, May 2013
| accounts
|
Free Download
(14 pages)
|
AP01 |
On April 22, 2013 new director was appointed.
filed on: 22nd, April 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 24, 2012
filed on: 24th, October 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 14, 2012 with full list of members
filed on: 8th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2011
filed on: 2nd, May 2012
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return made up to July 14, 2011 with full list of members
filed on: 21st, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2010
filed on: 15th, April 2011
| accounts
|
Free Download
(14 pages)
|
AD01 |
Company moved to new address on January 27, 2011. Old Address: 13 Frobisher Court Sydenham Rise London SE23 3XH
filed on: 27th, January 2011
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on October 1, 2009: 1.00 GBP
filed on: 17th, August 2010
| capital
|
Free Download
(3 pages)
|
CH01 |
On May 12, 2010 director's details were changed
filed on: 17th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 14, 2010 with full list of members
filed on: 17th, August 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On November 3, 2009 director's details were changed
filed on: 12th, August 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On November 4, 2009 new director was appointed.
filed on: 4th, November 2009
| officers
|
Free Download
(3 pages)
|
CERTNM |
Company name changed statdem services LIMITEDcertificate issued on 11/08/09
filed on: 11th, August 2009
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, July 2009
| incorporation
|
Free Download
(12 pages)
|