STACKED BRANDS LTD
Status | ACTIVE |
Company No. | 07976835 |
Category | Private Limited Company |
Incorporated | 05 Mar 2012 |
Age | 12 years, 1 month, 23 days |
Jurisdiction | England Wales |
SUMMARY
STACKED BRANDS LTD is an active private limited company with number 07976835. It was incorporated 12 years, 1 month, 23 days ago, on 05 March 2012. The company address is C/O Rievaulx House C/O Rievaulx House, York, YO24 1AH, England.
Company Fillings
Change registered office address company with date old address new address
Date: 12 Feb 2024
Action Date: 12 Feb 2024
Category: Address
Type: AD01
Change date: 2024-02-12
New address: C/O Rievaulx House St. Marys Court York YO24 1AH
Old address: Whitehall Waterfront Unit G4 2 Riverside Way Leeds West Yorkshire LS1 4EH England
Documents
Change person director company with change date
Date: 12 Feb 2024
Action Date: 12 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-02-12
Officer name: Mr Robert Parker
Documents
Confirmation statement with no updates
Date: 18 Jan 2024
Action Date: 28 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-28
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2022
Action Date: 28 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-28
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 02 Dec 2021
Action Date: 28 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-28
Documents
Confirmation statement with no updates
Date: 06 Jan 2021
Action Date: 28 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-28
Documents
Move registers to registered office company with new address
Date: 03 Dec 2020
Category: Address
Type: AD04
New address: Whitehall Waterfront Unit G4 2 Riverside Way Leeds West Yorkshire LS1 4EH
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 03 Dec 2019
Action Date: 28 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-28
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 28 Nov 2018
Action Date: 28 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-28
Documents
Notification of a person with significant control
Date: 27 Nov 2018
Action Date: 09 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Rp Net Media Ltd
Notification date: 2016-06-09
Documents
Cessation of a person with significant control
Date: 27 Nov 2018
Action Date: 09 Jun 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-06-09
Psc name: Robert Parker
Documents
Confirmation statement with no updates
Date: 19 Mar 2018
Action Date: 05 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-05
Documents
Change registered office address company with date old address new address
Date: 19 Mar 2018
Action Date: 19 Mar 2018
Category: Address
Type: AD01
Change date: 2018-03-19
New address: Whitehall Waterfront Unit G4 2 Riverside Way Leeds West Yorkshire LS1 4EH
Old address: 1 Aire Street Leeds LS1 4PR England
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 17 Mar 2017
Action Date: 05 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-05
Documents
Move registers to sail company with new address
Date: 15 Mar 2017
Category: Address
Type: AD03
New address: C/O Hentons Northgate 118 North Street Leeds LS2 7PN
Documents
Change sail address company with new address
Date: 15 Mar 2017
Category: Address
Type: AD02
New address: C/O Hentons Northgate 118 North Street Leeds LS2 7PN
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2017
Action Date: 09 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-09
Old address: 15 Queen Square Leeds LS2 8AJ
New address: 1 Aire Street Leeds LS1 4PR
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2016
Action Date: 05 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-05
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2015
Action Date: 05 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-05
Documents
Termination director company with name termination date
Date: 01 Apr 2015
Action Date: 15 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Melchior Colmant
Termination date: 2014-12-15
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Second filing of form with form type made up date
Date: 18 Sep 2014
Action Date: 05 Mar 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2014-03-05
Form type: AR01
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2014
Action Date: 05 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-05
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2013
Action Date: 05 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-05
Documents
Change person director company with change date
Date: 03 Apr 2013
Action Date: 02 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Parker
Change date: 2013-04-02
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2012
Action Date: 05 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-05
Old address: , 22 Autumn Terrace, Burley, Leeds, LS6 1RN, United Kingdom
New address: 15 Queen Square Leeds LS2 8AJ
Documents
Some Companies
SUITE 135 70 CHURCHILL SQUARE,WEST MALLING,ME19 4YU
Number: | 05479928 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
TUITE TANG WONG ALLIANCE HOUSE 2ND FLOOR,LONDON,WC1V 6AZ
Number: | 05082929 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERCURY HOUSE,MARLOW,SL7 3HN
Number: | 08854882 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON CAB DRIVERS CLUB LIMITED
19/21 PANCRAS ROAD,,NW1 2QB
Number: | IP28331R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
RICHARD D HEGSTROM,LANSDOWNE HOUSE,W1X 6HJ
Number: | FC015699 |
Status: | ACTIVE |
Category: | Other company type |
19 POPLAR DRIVE,YEOVIL,BA21 3UL
Number: | 09226165 |
Status: | ACTIVE |
Category: | Private Limited Company |