- Company Overview for STAKE WORLDWIDE LTD (11133274)
- Filing history for STAKE WORLDWIDE LTD (11133274)
- People for STAKE WORLDWIDE LTD (11133274)
- More for STAKE WORLDWIDE LTD (11133274)
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) |
---|---|---|---|
24 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
22 Feb 2024 | CS01 | Confirmation statement made on 22 February 2024 with updates | |
08 Feb 2024 | PSC01 | Notification of Gino Sambuco as a person with significant control on 8 February 2024 | |
08 Feb 2024 | PSC07 | Cessation of Stephanie Edwards as a person with significant control on 8 February 2024 | |
08 Feb 2024 | AP01 | Appointment of Mr Gino Sambuco as a director on 8 February 2024 | |
08 Feb 2024 | TM01 | Termination of appointment of Stephanie Edwards as a director on 8 February 2024 | |
08 Feb 2024 | AD01 | Registered office address changed from Trym Lodge 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ England to First Floor Office 3 389 Ringwood Road Poole BH12 4LT on 8 February 2024 | |
31 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
18 Sep 2023 | CS01 | Confirmation statement made on 18 September 2023 with updates | |
31 Jan 2023 | AA | Total exemption full accounts made up to 31 January 2022 | |
21 Oct 2022 | PSC01 | Notification of Stephanie Edwards as a person with significant control on 21 October 2022 | |
21 Oct 2022 | AP01 | Appointment of Ms Stephanie Edwards as a director on 21 October 2022 | |
21 Oct 2022 | PSC07 | Cessation of Arron Oakley-Goudie as a person with significant control on 21 October 2022 | |
21 Oct 2022 | TM01 | Termination of appointment of Arron Oakley-Goudie as a director on 21 October 2022 | |
21 Sep 2022 | CS01 | Confirmation statement made on 21 September 2022 with updates | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
19 Oct 2021 | PSC04 | Change of details for Mr Arron Goudie as a person with significant control on 19 October 2021 | |
19 Oct 2021 | CH01 | Director's details changed for Mr Arron Goudie on 19 October 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 4 October 2021 with updates | |
19 Jan 2021 | CS01 | Confirmation statement made on 18 December 2020 with updates | |
18 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
18 Dec 2019 | CS01 | Confirmation statement made on 18 December 2019 with updates | |
01 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
11 Jul 2019 | AD01 | Registered office address changed from Oxford House 12 - 20 Oxford Street Newbury RG14 1JB England to Trym Lodge 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ on 11 July 2019 | |
23 May 2019 | AP01 | Appointment of Mr Arron Goudie as a director on 23 May 2019 |