- Company Overview for STAK CONSTRUCTION LTD (08062104)
- Filing history for STAK CONSTRUCTION LTD (08062104)
- People for STAK CONSTRUCTION LTD (08062104)
- Charges for STAK CONSTRUCTION LTD (08062104)
- More for STAK CONSTRUCTION LTD (08062104)
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) |
---|---|---|---|
31 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
20 May 2024 | CS01 | Confirmation statement made on 30 April 2024 with no updates | |
28 Jul 2023 | MR04 | Satisfaction of charge 080621040002 in full | |
31 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
12 May 2023 | CS01 | Confirmation statement made on 30 April 2023 with no updates | |
11 May 2023 | CH01 | Director's details changed for Mr Rene Hawkins on 11 May 2023 | |
11 May 2023 | PSC04 | Change of details for Mr Rene Hawkins as a person with significant control on 11 May 2023 | |
13 Oct 2022 | MR01 | Registration of charge 080621040002, created on 10 October 2022 | |
04 Aug 2022 | CH01 | Director's details changed for Mr Rene Hawkins on 2 August 2022 | |
02 Aug 2022 | AD01 | Registered office address changed from Kemp House 152 City Road London EC1V 2NX England to Ferguson House 124 City Road London EC1V 2NX on 2 August 2022 | |
31 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
10 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
10 May 2022 | AP04 | Appointment of Halo Secretarial Ltd as a secretary on 27 April 2022 | |
10 May 2022 | TM01 | Termination of appointment of Bradley Hawkins as a director on 27 April 2022 | |
06 Apr 2022 | AD01 | Registered office address changed from The Business Store 98- 100 High Road Rayleigh SS6 7AE England to Kemp House 152 City Road London EC1V 2NX on 6 April 2022 | |
17 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
24 Mar 2021 | AA | Micro company accounts made up to 31 August 2020 | |
26 Feb 2021 | PSC04 | Change of details for Mr Rene Hawkins as a person with significant control on 1 February 2021 | |
26 Feb 2021 | AD01 | Registered office address changed from 5 Beauchamp Court Victors Way Barnet London EN5 5TZ United Kingdom to The Business Store 98- 100 High Road Rayleigh SS6 7AE on 26 February 2021 | |
31 Aug 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
01 Jun 2020 | CH01 | Director's details changed for Mr Rene Hawkins on 12 October 2017 | |
01 Jun 2020 | PSC04 | Change of details for Mr Rene Hawkins as a person with significant control on 12 October 2017 | |
01 Jun 2020 | CS01 | Confirmation statement made on 30 April 2020 with updates | |
01 Jun 2020 | PSC04 | Change of details for Mr Rene Hawkins as a person with significant control on 6 April 2016 | |
16 Oct 2019 | AD01 | Registered office address changed from C/O Evans Mockler Ltd 5 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ to 5 Beauchamp Court Victors Way Barnet London EN5 5TZ on 16 October 2019 |