- Company Overview for STACK TECHNOLOGIES LTD (07659951)
- Filing history for STACK TECHNOLOGIES LTD (07659951)
- People for STACK TECHNOLOGIES LTD (07659951)
- More for STACK TECHNOLOGIES LTD (07659951)
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
|
|
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
|