Advanced company searchLink opens in new window

STHREE PLC

Company number 03805979

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)
20 May 2021 SH01 Statement of capital following an allotment of shares on 20 May 2021
  • GBP 1,334,726.09
18 May 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
12 May 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 11 May 2021
  • GBP 1,334,547.72
11 May 2021 SH01 Statement of capital following an allotment of shares on 11 May 2021
  • GBP 1,334,498.63
  • ANNOTATION Clarification a second filed SH01 was registered on 12/05/2021.
05 May 2021 SH01 Statement of capital following an allotment of shares on 5 May 2021
  • GBP 1,334,498.63
05 May 2021 AP03 Appointment of Mrs Katharine Danson as a secretary on 1 May 2021
05 May 2021 TM02 Termination of appointment of Steven Colin Hornbuckle as a secretary on 30 April 2021
31 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with updates
03 Jun 2020 RESOLUTIONS Resolutions
  • RES13 ‐ General meeting may be called on not less than 14 clear days' notice 20/04/2020
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
05 May 2020 AA Group of companies' accounts made up to 30 November 2019
17 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with updates
01 Jul 2019 TM01 Termination of appointment of Edward Justin Hughes as a director on 1 July 2019
23 May 2019 AA Group of companies' accounts made up to 30 November 2018
10 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ General meetings called 24/04/2019
22 Mar 2019 AP01 Appointment of Mr Mark John Craik Dorman as a director on 18 March 2019
22 Mar 2019 TM01 Termination of appointment of Gary Paul Elden as a director on 18 March 2019
07 Nov 2018 SH03 Purchase of own shares.
07 Nov 2018 SH03 Purchase of own shares.
22 Oct 2018 SH07 Cancellation of shares by a PLC. Statement of capital on 9 October 2018
  • GBP 1,318,403.74
22 Oct 2018 SH07 Cancellation of shares by a PLC. Statement of capital on 8 October 2018
  • GBP 1,318,483.74
22 Oct 2018 SH07 Cancellation of shares by a PLC. Statement of capital on 5 October 2018
  • GBP 1,318,563.74
22 Oct 2018 SH07 Cancellation of shares by a PLC. Statement of capital on 4 October 2018
  • GBP 1,318,643.74
22 Oct 2018 SH07 Cancellation of shares by a PLC. Statement of capital on 3 October 2018
  • GBP 1,318,723.74
22 Oct 2018 SH07 Cancellation of shares by a PLC. Statement of capital on 2 October 2018
  • GBP 1,318,803.74
22 Oct 2018 SH07 Cancellation of shares by a PLC. Statement of capital on 1 October 2018
  • GBP 1,318,883.74