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 Oct 2014 SH08 Change of share class name or designation
29 Oct 2014 SH01 Statement of capital following an allotment of shares on 10 July 2014
  • GBP 210,661.706
29 Oct 2014 SH10 Particulars of variation of rights attached to shares
29 Oct 2014 SH08 Change of share class name or designation
29 Oct 2014 SH02 Sub-division of shares on 10 July 2014
22 Oct 2014 TM01 Termination of appointment of Arnaud Ripert as a director on 22 October 2014
08 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Sep 2014 AD01 Registered office address changed from , 8 Lombard Road, Wimbledon, London, SW19 3TZ to 167-169 Great Portland Street 5th Floor London W1W 5PF on 5 September 2014
06 Aug 2014 SH02 Statement of capital on 17 April 2014
  • GBP 196,337
21 Jul 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 17/12/2013.
  • ANNOTATION Clarification Date of allotment is 17/12/2013.
09 Jul 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 196,337
17 Mar 2014 SH01 Statement of capital following an allotment of shares on 17 December 2013
  • GBP 57,919
  • ANNOTATION Clarification a second filed SH01 was registered on 21/07/2014.
  • ANNOTATION Clarification a second filed SH01 was registered on 21/07/2014.
17 Mar 2014 SH03 Purchase of own shares.
07 Mar 2014 SH01 Statement of capital following an allotment of shares on 17 December 2013
  • GBP 58,021.99
06 Mar 2014 SH06 Cancellation of shares. Statement of capital on 6 March 2014
  • GBP 28,312
03 Mar 2014 SH01 Statement of capital following an allotment of shares on 17 December 2013
  • GBP 196,371.00
28 Feb 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 28/08/2011
29 Jan 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Aug 2013 AA01 Current accounting period extended from 30 December 2013 to 31 December 2013
23 Aug 2013 TM01 Termination of appointment of Michael Conway as a director
23 Aug 2013 AA01 Current accounting period extended from 30 June 2013 to 30 December 2013
25 Jul 2013 AR01 Annual return made up to 6 June 2013 with full list of shareholders
25 Jul 2013 AP01 Appointment of Stephen Thomas Folwell as a director
11 Jun 2013 AA Total exemption small company accounts made up to 30 June 2012
07 May 2013 SH01 Statement of capital following an allotment of shares on 16 April 2013
  • GBP 26,068