STATERA BIDCO LIMITED

15375045
4TH FLOOR, 80 VICTORIA STREET LONDON ENGLAND SW1E 5JL

Documents

Documents
Date Category Description Pages
13 Jan 2025 capital Second Filing Capital Allotment Shares 4 Buy now
30 Dec 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Sep 2024 capital Return of Allotment of shares 3 Buy now
02 Aug 2024 capital Return of Allotment of shares 4 Buy now
08 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Apr 2024 capital Return of Allotment of shares 3 Buy now
20 Feb 2024 capital Return of Allotment of shares 3 Buy now
20 Feb 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Feb 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Feb 2024 change-of-name Certificate Change Of Name Company 3 Buy now
07 Feb 2024 officers Termination of appointment of director (Benjamin Hugh Bygott-Webb) 1 Buy now
07 Feb 2024 officers Termination of appointment of director (Thomas Edward Spicer) 1 Buy now
07 Feb 2024 officers Termination of appointment of director (Sophie Schoppach) 1 Buy now
07 Feb 2024 officers Appointment of director (Mr Benedict William John Thorpe Wright) 2 Buy now
07 Feb 2024 officers Appointment of director (Mr Thomas Andrew Vernon) 2 Buy now
07 Feb 2024 officers Appointment of director (Mrs Dorothy Carrington Thompson) 2 Buy now
29 Jan 2024 mortgage Registration of a charge 25 Buy now
29 Dec 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
29 Dec 2023 incorporation Incorporation Company 44 Buy now