Advanced company searchLink opens in new window

STRAIGHT LIMITED

Company number 02923140

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Oct 2020 MR01 Registration of charge 029231400011, created on 15 October 2020
19 Oct 2020 MR01 Registration of charge 029231400010, created on 15 October 2020
20 May 2020 AP01 Appointment of Mr Patrick James Browne as a director on 13 May 2020
20 May 2020 TM01 Termination of appointment of Patrick Dalton as a director on 13 May 2020
20 May 2020 CS01 Confirmation statement made on 26 April 2020 with updates
18 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Authorised shares capital increased to 264,436,757 ordinary shares of £0.01 each 16/09/2019
  • RES10 ‐ Resolution of allotment of securities
29 Jan 2020 SH01 Statement of capital following an allotment of shares on 16 September 2019
  • GBP 2,644,367.57
08 Nov 2019 AA Full accounts made up to 31 December 2018
10 May 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
30 Jan 2019 AP03 Appointment of Mr Christian Marcoux as a secretary on 14 January 2019
30 Jan 2019 TM02 Termination of appointment of Susan Holburn as a secretary on 14 January 2019
29 Oct 2018 AA Full accounts made up to 31 December 2017
25 Oct 2018 CH01 Director's details changed for Mr Patrick Dalton on 11 August 2014
05 Oct 2018 CH01 Director's details changed for Mr Patrick Dalton on 20 September 2018
03 May 2018 MA Memorandum and Articles of Association
03 May 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Entry into documents 03/04/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Apr 2018 MR04 Satisfaction of charge 029231400008 in full
26 Apr 2018 CS01 Confirmation statement made on 26 April 2018 with updates
23 Apr 2018 MR01 Registration of charge 029231400009, created on 17 April 2018
07 Mar 2018 PSC08 Notification of a person with significant control statement
06 Mar 2018 PSC07 Cessation of One51 Holdings Limited as a person with significant control on 6 April 2016
28 Sep 2017 AA Full accounts made up to 31 December 2016
10 May 2017 TM01 Termination of appointment of David Andrew Lusher as a director on 25 April 2017
26 Apr 2017 CS01 Confirmation statement made on 26 April 2017 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015