Advanced company searchLink opens in new window

MAILSTORAGE LIMITED

Company number 07659017

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)
29 Apr 2020 CH01 Director's details changed for Mr Stephen Thomas Folwell on 1 November 2019
29 Apr 2020 SH01 Statement of capital following an allotment of shares on 21 January 2020
  • GBP 453,911.261
17 Dec 2019 TM01 Termination of appointment of Abraham Marthinus Schneider as a director on 28 November 2019
16 Aug 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with updates
15 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
01 Apr 2019 SH01 Statement of capital following an allotment of shares on 5 February 2019
  • GBP 431,178.92
10 Jul 2018 CS01 Confirmation statement made on 6 June 2018 with updates
20 Jun 2018 SH01 Statement of capital following an allotment of shares on 26 April 2018
  • GBP 419,307.02
27 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
05 Apr 2018 SH01 Statement of capital following an allotment of shares on 20 December 2017
  • GBP 410,823.107
05 Apr 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Mar 2018 RP04CS01 Second filing of Confirmation Statement dated 06/06/2017
11 Jan 2018 AP01 Appointment of Mr William Ryan Edwards as a director on 12 December 2017
11 Jan 2018 TM01 Termination of appointment of Simon Fattuhi as a director on 12 December 2017
17 Nov 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
20 Jun 2017 CS01 06/06/17 Statement of Capital gbp 399839.239
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 22/03/2018.
16 Jun 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
08 May 2017 AP01 Appointment of Abraham Schneider as a director on 24 March 2017
28 Mar 2017 SH01 Statement of capital following an allotment of shares on 8 March 2017
  • GBP 399,839.239
17 Feb 2017 AD01 Registered office address changed from , 60 Gray's Inn Road, London, WC1X 8LU, United Kingdom to 167-169 Great Portland Street 5th Floor London W1W 5PF on 17 February 2017
15 Dec 2016 SH10 Particulars of variation of rights attached to shares
13 Dec 2016 SH01 Statement of capital following an allotment of shares on 1 December 2016
  • GBP 373,662.281
08 Dec 2016 SH10 Particulars of variation of rights attached to shares