- Company Overview for STAKEHOLDERZ LIMITED (11032229)
- Filing history for STAKEHOLDERZ LIMITED (11032229)
- People for STAKEHOLDERZ LIMITED (11032229)
- Registers for STAKEHOLDERZ LIMITED (11032229)
- More for STAKEHOLDERZ LIMITED (11032229)
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) |
---|---|---|---|
17 Jan 2025 | AD01 | Registered office address changed from County Hall, 5th Floor Westminster Bridge Road London SE1 7PB United Kingdom to County Hall, 5th Floor Belvedere Road London SE1 7PB on 17 January 2025 | |
11 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
09 Sep 2024 | SH01 |
Statement of capital following an allotment of shares on 15 August 2024
|
|
16 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 15 August 2024
|
|
30 Jul 2024 | SH01 |
Statement of capital following an allotment of shares on 20 July 2024
|
|
25 Jan 2024 | CS01 | Confirmation statement made on 25 January 2024 with updates | |
24 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 24 January 2024
|
|
24 Jan 2024 | CS01 | Confirmation statement made on 14 December 2023 with updates | |
30 Aug 2023 | AD01 | Registered office address changed from C/O Ciesco 158 Buckingham Palace Road London SW1W 9TR United Kingdom to County Hall, 5th Floor Westminster Bridge Road London SE1 7PB on 30 August 2023 | |
13 Apr 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
06 Feb 2023 | PSC08 | Notification of a person with significant control statement | |
03 Feb 2023 | PSC07 | Cessation of Dermot Allen Hill as a person with significant control on 3 February 2023 | |
30 Jan 2023 | TM01 | Termination of appointment of Dermot Allen Hill as a director on 16 January 2023 | |
30 Jan 2023 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 27 January 2023 | |
30 Jan 2023 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 27 January 2023 | |
30 Jan 2023 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 27 January 2023 | |
27 Jan 2023 | AP01 | Appointment of Salvatore D'urso as a director on 16 January 2023 | |
27 Jan 2023 | AP01 | Appointment of Robert Timms as a director on 16 January 2023 | |
27 Jan 2023 | AP01 | Appointment of Mr Alan Roy Matthews as a director on 16 January 2023 | |
27 Jan 2023 | AD01 | Registered office address changed from 25 st. Thomas Street Winchester SO23 9HJ England to C/O Ciesco 158 Buckingham Palace Road London SW1W 9TR on 27 January 2023 | |
17 Jan 2023 | CS01 | Confirmation statement made on 14 December 2022 with no updates | |
10 Jan 2023 | PSC04 | Change of details for Mr Dermot Allen Hill as a person with significant control on 9 January 2023 | |
09 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 9 November 2022
|
|
31 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 |