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)
26 Jun 2015 CH03 Secretary's details changed for Mr Jason Ford on 9 June 2015
14 May 2015 AD01 Registered office address changed from 1 Langham Grange Langham Bury St Edmunds Suffolk IP31 3EE to 6 Manor Park Church Road Gt Barton Bury St Edmunds Suffolk IP31 2QR on 14 May 2015
19 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
22 Aug 2014 SH10 Particulars of variation of rights attached to shares
22 Aug 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Dividend shares 01/07/2014
07 Jul 2014 CH01 Director's details changed for Mr Shemal De Abrew Rajapakse on 19 June 2014
07 Jul 2014 SH01 Statement of capital following an allotment of shares on 1 July 2014
  • GBP 122
07 Jul 2014 AP01 Appointment of Mr Nawurunna Waduge Sidath Devan Jayasiri as a director
01 Jul 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
27 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
25 Jul 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
18 Jun 2013 CH01 Director's details changed for Mr Marcus Sebastian Russell on 26 January 2012
06 Feb 2013 SH01 Statement of capital following an allotment of shares on 22 June 2011
  • GBP 200
06 Feb 2013 SH01 Statement of capital following an allotment of shares on 22 June 2011
  • GBP 200
07 Dec 2012 AA Total exemption small company accounts made up to 30 June 2012
23 Oct 2012 CH03 Secretary's details changed for Mr Jason Ford on 23 October 2012
16 Oct 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
16 Oct 2012 SH08 Change of share class name or designation
11 Jul 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
10 Jul 2012 CH01 Director's details changed for Mr Shemal De Abrew Rajapakse on 1 June 2012
25 Aug 2011 CH03 Secretary's details changed for Mr Jason Ford on 23 August 2011
07 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)