- Company Overview for STOAK TECHNOLOGIES LTD (13473561)
- Filing history for STOAK TECHNOLOGIES LTD (13473561)
- People for STOAK TECHNOLOGIES LTD (13473561)
- Registers for STOAK TECHNOLOGIES LTD (13473561)
- More for STOAK TECHNOLOGIES LTD (13473561)
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) |
---|---|---|---|
07 Feb 2025 | CS01 | Confirmation statement made on 2 February 2025 with no updates | |
07 Feb 2024 | AD03 | Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | |
07 Feb 2024 | AD02 | Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN | |
06 Feb 2024 | CS01 | Confirmation statement made on 2 February 2024 with no updates | |
24 Nov 2023 | AA | Micro company accounts made up to 30 June 2023 | |
03 Aug 2023 | AA | Micro company accounts made up to 30 June 2022 | |
27 Feb 2023 | SH02 | Sub-division of shares on 2 February 2023 | |
27 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2023 | MA | Memorandum and Articles of Association | |
22 Feb 2023 | CS01 | Confirmation statement made on 2 February 2023 with updates | |
13 Jun 2022 | CH01 | Director's details changed for Mr John Jason Drew on 10 June 2022 | |
13 Jun 2022 | PSC04 | Change of details for Mrs Rachel Anne Drew as a person with significant control on 10 June 2022 | |
13 Jun 2022 | PSC04 | Change of details for Mr John Jason Drew as a person with significant control on 10 June 2022 | |
13 Jun 2022 | CH01 | Director's details changed for Mrs Rachel Anne Drew on 10 June 2022 | |
09 Jun 2022 | AD01 | Registered office address changed from The Long House Crondall Lane Dippenhall Farnham GU10 5DL England to 49 the Ridgeway London NW11 8QP on 9 June 2022 | |
02 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with updates | |
01 Feb 2022 | CERTNM |
Company name changed afaran global trading LTD\certificate issued on 01/02/22
|
|
31 Jan 2022 | PSC01 | Notification of Rachel Anne Drew as a person with significant control on 31 January 2022 | |
31 Jan 2022 | PSC01 | Notification of John Jason Drew as a person with significant control on 31 January 2022 | |
31 Jan 2022 | AP01 | Appointment of Mrs Rachel Anne Drew as a director on 31 January 2022 | |
31 Jan 2022 | AP01 | Appointment of Mr John Jason Drew as a director on 31 January 2022 | |
31 Jan 2022 | AD01 | Registered office address changed from 3rd Floor, 120 Baker Street London W1U 6TU England to The Long House Crondall Lane Dippenhall Farnham GU10 5DL on 31 January 2022 | |
31 Jan 2022 | TM01 | Termination of appointment of Konstantin Nemchukov as a director on 31 January 2022 | |
31 Jan 2022 | PSC09 | Withdrawal of a person with significant control statement on 31 January 2022 | |
23 Jun 2021 | NEWINC |
Incorporation
Statement of capital on 2021-06-23
|