Advanced company searchLink opens in new window

STACK TECHNOLOGIES LTD

Company number 07659951

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)
04 Nov 2024 CS01 Confirmation statement made on 18 October 2024 with no updates
30 Mar 2024 AA Unaudited abridged accounts made up to 30 June 2023
30 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with no updates
11 Aug 2023 CH01 Director's details changed for Mr Shemal De Abrew Rajapakse on 11 August 2023
11 Aug 2023 CH01 Director's details changed for Mr Nawurunna Waduge Sidath Devan Jayasiri on 11 August 2023
11 Aug 2023 CH01 Director's details changed for Mr Shemal De Abrew Rajapakse on 11 August 2023
11 Aug 2023 CH01 Director's details changed for Mr Nawurunna Waduge Sidath Devan Jayasiri on 11 August 2023
11 Aug 2023 PSC04 Change of details for Mr Shemal De Abrew Rajapakse as a person with significant control on 11 August 2023
11 Aug 2023 PSC04 Change of details for Mr Nawurunna Waduge Sidath Devan Jayasiri as a person with significant control on 11 August 2023
10 Aug 2023 AD01 Registered office address changed from 223 st. Albans Road Watford WD24 5BH England to The Accountancy Partnership Twelve Quays House Egerton Wharf Wirral CH41 1LD on 10 August 2023
30 Mar 2023 AA Unaudited abridged accounts made up to 30 June 2022
12 Jan 2023 CH01 Director's details changed for Mr Shemal De Abrew Rajapakse on 1 January 2023
12 Jan 2023 PSC04 Change of details for Mr Nawurunna Waduge Sidath Devan Jayasiri as a person with significant control on 1 January 2023
12 Jan 2023 TM02 Termination of appointment of Sarath Wimalaweera as a secretary on 1 January 2023
31 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with no updates
10 Oct 2022 AD01 Registered office address changed from Unit 4 Wharfside House, Prentice Road, Stowmarket IP14 1rd England to 223 st. Albans Road Watford WD24 5BH on 10 October 2022
30 Mar 2022 AA Unaudited abridged accounts made up to 30 June 2021
18 Oct 2021 CS01 Confirmation statement made on 18 October 2021 with no updates
18 Oct 2021 AD01 Registered office address changed from 373 2 the Rise Harrow View Harrow HA2 6QN England to Unit 4 Wharfside House, Prentice Road, Stowmarket IP14 1rd on 18 October 2021
22 Feb 2021 AA Unaudited abridged accounts made up to 30 June 2020
18 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-16
07 Oct 2020 CS01 Confirmation statement made on 4 October 2020 with no updates
30 Mar 2020 AA Unaudited abridged accounts made up to 30 June 2019
09 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with no updates
09 Oct 2019 CH01 Director's details changed for Mr Shemal De Abrew Rajapakse on 2 October 2019