Date | Description |
2025-01-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/25, NO UPDATES |
2024-07-29 |
update statutory_documents 31/01/24 TOTAL EXEMPTION FULL |
2024-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/24, NO UPDATES |
2023-09-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2023-09-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-08-14 |
update statutory_documents 31/01/23 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2023-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/23, NO UPDATES |
2022-09-01 |
update statutory_documents 31/01/22 TOTAL EXEMPTION FULL |
2022-04-03 |
delete product_pages_linkeddomain northdigital.uk |
2022-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/22, NO UPDATES |
2021-10-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-10-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-09-20 |
update statutory_documents 31/01/21 TOTAL EXEMPTION FULL |
2021-02-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/21, WITH UPDATES |
2021-01-31 |
insert product_pages_linkeddomain northdigital.uk |
2021-01-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES TRISTAN DAFF |
2021-01-04 |
update statutory_documents CESSATION OF ANGELA MARGARET DAFF AS A PSC |
2021-01-04 |
update statutory_documents CESSATION OF BARRY NOEL DAFF AS A PSC |
2020-12-22 |
update statutory_documents 15/10/20 STATEMENT OF CAPITAL GBP 98.00 |
2020-12-18 |
update statutory_documents DIRECTOR APPOINTED MR JAMES TRISTAN DAFF |
2020-12-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANGELA DAFF |
2020-12-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARRY DAFF |
2020-12-10 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2020-12-02 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2020-08-09 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-08-09 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2020-07-30 |
update statutory_documents 18/06/20 STATEMENT OF CAPITAL GBP 100 |
2020-07-08 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-07-01 |
update statutory_documents 31/01/20 TOTAL EXEMPTION FULL |
2020-01-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES |
2019-11-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-10-11 |
update statutory_documents 31/01/19 TOTAL EXEMPTION FULL |
2019-04-19 |
delete phone +44 (0)1780 756872 |
2019-04-19 |
delete phone 051-01049 |
2019-04-19 |
delete phone 051-01050 |
2019-04-19 |
delete phone 071-01649 |
2019-04-19 |
delete phone 076-05210 |
2019-04-19 |
delete phone 076-05425 |
2019-04-19 |
delete phone 10794-000-0-24 |
2019-01-23 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JAMES TRISTAN DAFF / 10/01/2019 |
2019-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES |
2019-01-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA MARGARET DAFF |
2018-10-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-10-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-09-04 |
update statutory_documents 31/01/18 TOTAL EXEMPTION FULL |
2018-05-08 |
insert phone 071-01649 |
2018-02-10 |
insert phone 076-05210 |
2018-01-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES |
2017-11-17 |
insert phone +44 (0)115 9232568 |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-09-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-08-29 |
update statutory_documents 31/01/17 TOTAL EXEMPTION FULL |
2017-07-26 |
insert phone 051-01049 |
2017-07-26 |
insert phone 051-01050 |
2017-03-15 |
insert phone 076-05425 |
2017-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES |
2016-09-08 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-09-08 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-08-12 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-02-11 |
update returns_last_madeup_date 2015-01-20 => 2016-01-20 |
2016-02-11 |
update returns_next_due_date 2016-02-17 => 2017-02-17 |
2016-01-21 |
update statutory_documents 20/01/16 FULL LIST |
2015-10-18 |
delete about_pages_linkeddomain kozmo.co.uk |
2015-10-18 |
delete contact_pages_linkeddomain kozmo.co.uk |
2015-10-18 |
delete index_pages_linkeddomain kozmo.co.uk |
2015-10-18 |
delete product_pages_linkeddomain kozmo.co.uk |
2015-10-18 |
delete terms_pages_linkeddomain kozmo.co.uk |
2015-10-18 |
insert phone 10794-000-0-24 |
2015-07-09 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-07-09 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-06-19 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-02-07 |
update returns_last_madeup_date 2014-01-20 => 2015-01-20 |
2015-02-07 |
update returns_next_due_date 2015-02-17 => 2016-02-17 |
2015-01-20 |
update statutory_documents 20/01/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-10-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-09-05 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-06-19 |
insert phone 305-0823 |
2014-02-07 |
update returns_last_madeup_date 2013-01-20 => 2014-01-20 |
2014-02-07 |
update returns_next_due_date 2014-02-17 => 2015-02-17 |
2014-01-23 |
update statutory_documents 20/01/14 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2012-01-31 => 2013-01-31 |
2013-06-26 |
update accounts_next_due_date 2013-10-31 => 2014-10-31 |
2013-06-24 |
update returns_last_madeup_date 2012-01-20 => 2013-01-20 |
2013-06-24 |
update returns_next_due_date 2013-02-17 => 2014-02-17 |
2013-05-29 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-01-30 |
update statutory_documents 20/01/13 FULL LIST |
2013-01-16 |
delete source_ip 79.170.44.120 |
2013-01-16 |
insert source_ip 176.32.230.13 |
2012-05-02 |
update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL |
2012-02-03 |
update statutory_documents 20/01/12 FULL LIST |
2011-06-17 |
update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL |
2011-01-20 |
update statutory_documents 20/01/11 FULL LIST |
2011-01-20 |
update statutory_documents 01/10/09 STATEMENT OF CAPITAL GBP 2 |
2010-08-25 |
update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL |
2010-08-17 |
update statutory_documents 20/01/10 STATEMENT OF CAPITAL GBP 2 |
2010-01-21 |
update statutory_documents SAIL ADDRESS CREATED |
2010-01-21 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB |
2010-01-21 |
update statutory_documents 20/01/10 FULL LIST |
2010-01-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARGARET DAFF / 20/01/2010 |
2010-01-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARRY NOEL DAFF / 20/01/2010 |
2010-01-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JAMES TRISTAN DAFF / 20/01/2010 |
2010-01-12 |
update statutory_documents COMPANY NAME CHANGED STAMFORD POWER LIMITED
CERTIFICATE ISSUED ON 12/01/10 |
2010-01-12 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2009-06-09 |
update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL |
2009-01-22 |
update statutory_documents RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS |
2008-03-31 |
update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL |
2008-01-29 |
update statutory_documents RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS |
2007-04-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
2007-01-29 |
update statutory_documents RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS |
2006-03-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 |
2006-02-01 |
update statutory_documents RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS |
2005-02-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-02-03 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-02-03 |
update statutory_documents DIRECTOR RESIGNED |
2005-02-03 |
update statutory_documents SECRETARY RESIGNED |
2005-01-20 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |