- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
06 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 22 June 2011
|
|
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
|
|
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
|