Advanced company searchLink opens in new window

STOAK TECHNOLOGIES LTD

Company number 13473561

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES13 ‐ Capital o the company be subdivided 02/02/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-31
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
  • GBP 100