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)
09 Oct 2019 CH01 Director's details changed for Mr Nawurunna Waduge Sidath Devan Jayasiri on 2 October 2019
04 Oct 2019 PSC04 Change of details for Mr Shemal De Abrew Rajapakse as a person with significant control on 4 October 2019
13 Jun 2019 AD01 Registered office address changed from 373 Harrow View Harrow HA2 6QN England to 373 2 the Rise Harrow View Harrow HA2 6QN on 13 June 2019
13 Jun 2019 AD01 Registered office address changed from 17 Pinner Park Gardens Harrow HA2 6LQ England to 373 Harrow View Harrow HA2 6QN on 13 June 2019
30 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
04 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with no updates
03 Aug 2018 AP03 Appointment of Mr Sarath Wimalaweera as a secretary on 1 August 2018
03 Aug 2018 TM02 Termination of appointment of Jason Ford as a secretary on 1 August 2018
03 Aug 2018 CH01 Director's details changed for Mr Shemal De Abrew Rajapakse on 1 August 2018
03 Aug 2018 PSC04 Change of details for Mr Shemal De Abrew Rajapakse as a person with significant control on 1 August 2018
12 Jul 2018 AD01 Registered office address changed from 6 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR to 17 Pinner Park Gardens Harrow HA2 6LQ on 12 July 2018
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
12 Feb 2018 CH01 Director's details changed for Mr Nawurunna Waduge Sidath Devan Jayasiri on 7 February 2018
12 Feb 2018 PSC04 Change of details for Mr Nawurunna Waduge Sidath Devan Jayasiri as a person with significant control on 7 February 2018
05 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with updates
04 Oct 2017 PSC01 Notification of Nawurunna Waduge Sidath Devan Jayasiri as a person with significant control on 2 October 2017
04 Oct 2017 PSC07 Cessation of Marcus Sebastian Russell as a person with significant control on 1 October 2017
04 Oct 2017 PSC04 Change of details for Mr Shemal De Abrew Rajapakse as a person with significant control on 4 October 2017
04 Oct 2017 CH01 Director's details changed for Mr Shemal De Abrew Rajapakse on 4 October 2017
15 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
20 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
28 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 320
19 Apr 2016 TM01 Termination of appointment of Marcus Sebastian Russell as a director on 1 April 2016
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
26 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 320