STACKIA LIMITED

Poyle Place Lodge Poyle Place Lodge, Poyle, SL3 0AT, United Kingdom
StatusACTIVE
Company No.08655772
CategoryPrivate Limited Company
Incorporated19 Aug 2013
Age10 years, 9 months, 17 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Jun 2020

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 06 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gurvinder Pal Singh

Documents

View document PDF

Appoint person director company with name

Date: 23 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lakshmi Kaur Dhawan

Documents

View document PDF

Appoint person director company with name

Date: 26 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tapinder Singh

Documents

View document PDF

Termination director company with name

Date: 26 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lakshmi Kaur Dhawan

Documents

View document PDF

Incorporation company

Date: 19 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

48 MINSTER ROAD LIMITED

48A MINSTER ROAD,LONDON,NW2 3RD

Number:11936287
Status:ACTIVE
Category:Private Limited Company

ADLERE SERVICES LTD

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

SDE CONTRACTING LTD

SUITE 2 10A RIDGEWAY DONIBRISTLE INDUSTRIAL ESTATE,FIFE,KY11 9JN

Number:SC587096
Status:ACTIVE
Category:Private Limited Company

SUPERCAR DAYS LTD

SUITE 4 MEADOWHALL RIVERSIDE,SHEFFIELD,S9 1BW

Number:09869081
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