STACKED BRANDS LTD

C/O Rievaulx House C/O Rievaulx House, York, YO24 1AH, England
StatusACTIVE
Company No.07976835
CategoryPrivate Limited Company
Incorporated05 Mar 2012
Age12 years, 1 month, 23 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 05 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACE FLOORING UK LIMITED

SUITE 135 70 CHURCHILL SQUARE,WEST MALLING,ME19 4YU

Number:05479928
Status:LIQUIDATION
Category:Private Limited Company

ANDYSTAR LTD

TUITE TANG WONG ALLIANCE HOUSE 2ND FLOOR,LONDON,WC1V 6AZ

Number:05082929
Status:ACTIVE
Category:Private Limited Company

KEICO LIMITED

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

MEDIAONE INTERNATIONAL, INC.

RICHARD D HEGSTROM,LANSDOWNE HOUSE,W1X 6HJ

Number:FC015699
Status:ACTIVE
Category:Other company type

T & J PROPERTIES (YEOVIL) LTD

19 POPLAR DRIVE,YEOVIL,BA21 3UL

Number:09226165
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source