STACKIA LIMITED
Status | ACTIVE |
Company No. | 08655772 |
Category | Private Limited Company |
Incorporated | 19 Aug 2013 |
Age | 10 years, 9 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
STACKIA LIMITED is an active private limited company with number 08655772. It was incorporated 10 years, 9 months, 17 days ago, on 19 August 2013. The company address is Poyle Place Lodge Poyle Place Lodge, Poyle, SL3 0AT, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 27 Dec 2023
Action Date: 05 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-05
Documents
Accounts with accounts type total exemption full
Date: 31 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2022
Action Date: 05 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-05
Documents
Change person director company with change date
Date: 16 Apr 2022
Action Date: 14 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tapinder Singh
Change date: 2022-04-14
Documents
Change registered office address company with date old address new address
Date: 16 Apr 2022
Action Date: 16 Apr 2022
Category: Address
Type: AD01
Old address: Unit 1 Yewtree Farm Old Gloucester Road Thornbury Bristol BS35 3UG England
New address: Poyle Place Lodge Poyle Place Lodge Poyle SL3 0AT
Change date: 2022-04-16
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2022
Action Date: 05 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-05
Documents
Accounts with accounts type unaudited abridged
Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 22 Feb 2021
Action Date: 05 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-05
Documents
Change to a person with significant control
Date: 22 Oct 2020
Action Date: 01 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-07-01
Psc name: Mr Tapinder Singh
Documents
Notification of a person with significant control
Date: 11 Sep 2020
Action Date: 01 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-07-01
Psc name: Tapinder Singh
Documents
Cessation of a person with significant control
Date: 11 Sep 2020
Action Date: 01 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lakhshmi Kaur Dhawan
Cessation date: 2020-07-01
Documents
Change registered office address company with date old address new address
Date: 10 Jun 2020
Action Date: 10 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-10
New address: Unit 1 Yewtree Farm Old Gloucester Road Thornbury Bristol BS35 3UG
Old address: Suite 24 Avonmouth Way Bristol BS11 8DE England
Documents
Accounts with accounts type unaudited abridged
Date: 10 Jun 2020
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2020
Action Date: 05 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-05
Documents
Change registered office address company with date old address new address
Date: 17 Sep 2019
Action Date: 17 Sep 2019
Category: Address
Type: AD01
Old address: Unit 22 of the Work Space C/O Tapinder Singh All Saints Road Wolverhampton Wolverhampton WV2 1EL England
Change date: 2019-09-17
New address: Suite 24 Avonmouth Way Bristol BS11 8DE
Documents
Change person director company with change date
Date: 25 Jun 2019
Action Date: 20 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-20
Officer name: Mr Tapinder Singh
Documents
Accounts with accounts type unaudited abridged
Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 07 Mar 2019
Action Date: 05 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-05
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Jun 2018
Action Date: 08 Jun 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-06-08
Charge number: 086557720001
Documents
Accounts with accounts type unaudited abridged
Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 05 Dec 2017
Action Date: 05 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-05
Documents
Cessation of a person with significant control
Date: 05 Dec 2017
Action Date: 31 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-10-31
Psc name: Lakhshmi Kaur Dhawan
Documents
Termination director company with name termination date
Date: 05 Dec 2017
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lakshmi Kaur Dhawan
Termination date: 2017-10-31
Documents
Notification of a person with significant control
Date: 15 Sep 2017
Action Date: 15 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-04-15
Psc name: Lakhshmi Kaur Dhawan
Documents
Confirmation statement with no updates
Date: 15 Sep 2017
Action Date: 19 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-19
Documents
Accounts with accounts type total exemption small
Date: 29 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change registered office address company with date old address new address
Date: 12 May 2017
Action Date: 12 May 2017
Category: Address
Type: AD01
Change date: 2017-05-12
Old address: C/O Kpsg Accountants 193 Coldharbour Lane Hayes Middlesex UB3 3EH
New address: Unit 22 of the Work Space C/O Tapinder Singh All Saints Road Wolverhampton Wolverhampton WV2 1EL
Documents
Confirmation statement with updates
Date: 29 Aug 2016
Action Date: 19 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-19
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2015
Action Date: 19 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-19
Documents
Accounts with accounts type total exemption small
Date: 20 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change person director company with change date
Date: 01 Mar 2015
Action Date: 21 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tapinder Singh
Change date: 2015-02-21
Documents
Change person director company with change date
Date: 01 Mar 2015
Action Date: 21 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lakshmi Kaur Dhawan
Change date: 2015-02-21
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2015
Action Date: 21 Feb 2015
Category: Address
Type: AD01
Old address: 358 Bath Road Harmondsworth West Drayton UB7 0DE
Change date: 2015-02-21
New address: C/O Kpsg Accountants 193 Coldharbour Lane Hayes Middlesex UB3 3EH
Documents
Termination director company with name termination date
Date: 31 Dec 2014
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-31
Officer name: Gurvinder Pal Singh
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2014
Action Date: 19 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-19
Documents
Appoint person director company with name
Date: 06 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gurvinder Pal Singh
Documents
Appoint person director company with name
Date: 23 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lakshmi Kaur Dhawan
Documents
Appoint person director company with name
Date: 26 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tapinder Singh
Documents
Termination director company with name
Date: 26 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lakshmi Kaur Dhawan
Documents
Incorporation company
Date: 19 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
48A MINSTER ROAD,LONDON,NW2 3RD
Number: | 11936287 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1, 2ND FLOOR KEYNES HOUSE, THE PRIORY,HITCHIN,SG5 2DW
Number: | 10990847 |
Status: | ACTIVE |
Category: | Private Limited Company |
BYTES SOFTWARE SERVICES LIMITED
BYTES HOUSE,LEATHERHEAD,KT22 7TW
Number: | 01616977 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIKE MARSHALL ENG SERVICES LIMITED
21 FRANCES GORDON ROAD,PERTH,PH2 8EW
Number: | SC588978 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2 10A RIDGEWAY DONIBRISTLE INDUSTRIAL ESTATE,FIFE,KY11 9JN
Number: | SC587096 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 4 MEADOWHALL RIVERSIDE,SHEFFIELD,S9 1BW
Number: | 09869081 |
Status: | ACTIVE |
Category: | Private Limited Company |