STALKR LTD

6th Floor Charlotte Building 6th Floor Charlotte Building, London, W1T 1QL, United Kingdom
StatusACTIVE
Company No.08023503
CategoryPrivate Limited Company
Incorporated10 Apr 2012
Age12 years, 2 months, 8 days
JurisdictionEngland Wales

SUMMARY

STALKR LTD is an active private limited company with number 08023503. It was incorporated 12 years, 2 months, 8 days ago, on 10 April 2012. The company address is 6th Floor Charlotte Building 6th Floor Charlotte Building, London, W1T 1QL, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 10 Apr 2024

Action Date: 10 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2023

Action Date: 10 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2022

Action Date: 10 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2021

Action Date: 10 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-10

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2021

Action Date: 04 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oliver Merchant

Change date: 2021-03-04

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2021

Action Date: 21 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-21

Officer name: Mr Oliver Merchant

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2021

Action Date: 21 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oliver Merchant

Change date: 2021-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oliver Merchant

Change date: 2018-06-08

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2018

Action Date: 26 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lurkr Ltd

Termination date: 2017-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 10 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-10

Documents

View document PDF

Change person director company with change date

Date: 02 May 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Kern

Change date: 2017-04-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver Merchant

Appointment date: 2017-02-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change corporate director company with change date

Date: 12 Oct 2016

Action Date: 06 Jul 2016

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Stalkr Ltd

Change date: 2016-07-06

Documents

View document PDF

Certificate change of name company

Date: 06 Jul 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lurkr LTD\certificate issued on 06/07/16

Documents

View document PDF

Change of name notice

Date: 06 Jul 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 10 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change corporate director company with change date

Date: 18 Dec 2015

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Stalkr Ltd

Change date: 2015-12-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2015

Action Date: 18 Dec 2015

Category: Address

Type: AD01

New address: 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL

Old address: 3rd Floor 141 Wardour Street London W1F 0UT

Change date: 2015-12-18

Documents

View document PDF

Change corporate director company with change date

Date: 21 Apr 2015

Action Date: 09 Apr 2015

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Stalkr London Limited

Change date: 2015-04-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2015

Action Date: 10 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2015

Action Date: 07 Jan 2015

Category: Address

Type: AD01

Old address: C/O Stalkr London Ltd 81 Oxford Street London W1D 2EU

Change date: 2015-01-07

New address: 3Rd Floor 141 Wardour Street London W1F 0UT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Kern

Appointment date: 2014-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Mary Eves

Termination date: 2014-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2014

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Mary Eves

Termination date: 2014-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2014

Action Date: 10 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2013

Action Date: 10 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-10

Documents

View document PDF

Change account reference date company current extended

Date: 05 Jul 2012

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

New date: 2013-06-30

Made up date: 2013-04-30

Documents

View document PDF

Incorporation company

Date: 10 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHANGE4PENCE LTD

C/O 51 JOHNSON WAY,ARUNDEL,BN18 0TS

Number:06449175
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NORMANTON LAMINATING SERVICES LIMITED

LINCOLN ROAD POCKLINGTON,YORK,YO42 1NR

Number:01392189
Status:ACTIVE
Category:Private Limited Company

PRAED STREET (AP) LIMITED

42 ALDENHAM AVENUE,RADLETT,WD7 8HY

Number:11132853
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RH RAIL CONSULT LTD

47 ATHENA ROAD,STOKE-ON-TRENT,ST1 6RT

Number:11280061
Status:ACTIVE
Category:Private Limited Company

S J D COST ENGINEERING (SCOTLAND) LIMITED

6 MARKET SQUARE,ABERDEENSHIRE,AB51 0AA

Number:SC322276
Status:ACTIVE
Category:Private Limited Company

SAPPHIRE ADMINISTRATION SERVICES LLP

HENWOOD HOUSE,ASHFORD,TN24 8DH

Number:OC377071
Status:ACTIVE
Category:Limited Liability Partnership

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