STAX CREATIONS LIMITED
Status | ACTIVE |
Company No. | 08844429 |
Category | Private Limited Company |
Incorporated | 14 Jan 2014 |
Age | 10 years, 4 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
STAX CREATIONS LIMITED is an active private limited company with number 08844429. It was incorporated 10 years, 4 months, 19 days ago, on 14 January 2014. The company address is Smithfield Garage Smithfield Garage, Birmingham, B5 5LS, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 11 Sep 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 17 Jul 2023
Action Date: 17 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-17
Documents
Cessation of a person with significant control
Date: 17 Jul 2023
Action Date: 17 Jul 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-07-17
Psc name: Christopher Morris
Documents
Confirmation statement with updates
Date: 15 Dec 2022
Action Date: 13 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-13
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2021
Action Date: 13 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-13
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2021
Action Date: 13 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-13
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 27 Dec 2019
Action Date: 13 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-13
Documents
Change registered office address company with date old address new address
Date: 27 Dec 2019
Action Date: 27 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-27
New address: Smithfield Garage Meriden Street Birmingham B5 5LS
Old address: Boxxed 104-108 Floodgate Street Birmingham West Midlands B5 5SR
Documents
Change person director company with change date
Date: 20 Dec 2019
Action Date: 10 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nathaniel Hanna
Change date: 2019-12-10
Documents
Change to a person with significant control
Date: 20 Dec 2019
Action Date: 10 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christopher Morris
Change date: 2019-12-10
Documents
Change to a person with significant control
Date: 20 Dec 2019
Action Date: 10 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-12-10
Psc name: Mr Nathaniel Hanna
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Cessation of a person with significant control
Date: 13 Dec 2018
Action Date: 13 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Daniel Fisher
Cessation date: 2018-12-13
Documents
Confirmation statement with updates
Date: 13 Dec 2018
Action Date: 13 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-13
Documents
Confirmation statement with updates
Date: 15 Oct 2018
Action Date: 15 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-15
Documents
Change to a person with significant control
Date: 15 Oct 2018
Action Date: 02 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Chris Morris
Change date: 2018-10-02
Documents
Accounts with accounts type total exemption full
Date: 15 May 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 27 Jan 2018
Action Date: 14 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-14
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Oct 2017
Action Date: 26 Sep 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 088444290001
Charge creation date: 2017-09-26
Documents
Change person director company with change date
Date: 21 Sep 2017
Action Date: 21 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nathanial Hanna
Change date: 2017-09-21
Documents
Termination director company with name termination date
Date: 21 Sep 2017
Action Date: 21 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-21
Officer name: Christopher Morris
Documents
Appoint person director company with name date
Date: 21 Sep 2017
Action Date: 21 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-21
Officer name: Nathanial Hanna
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Appoint person director company with name date
Date: 27 Jul 2017
Action Date: 27 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Morris
Appointment date: 2017-07-27
Documents
Termination director company with name termination date
Date: 27 Jul 2017
Action Date: 27 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-27
Officer name: Nathanial Hanna
Documents
Termination secretary company with name termination date
Date: 27 Jul 2017
Action Date: 27 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nathanial Hanna
Termination date: 2017-07-27
Documents
Confirmation statement with updates
Date: 17 Jan 2017
Action Date: 14 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-14
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2016
Action Date: 14 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-14
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2015
Action Date: 14 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-14
Documents
Incorporation company
Date: 14 Jan 2014
Category: Incorporation
Type: NEWINC
Documents
Some Companies
ABR INVESTMENTS & DEVELOPMENTS LIMITED
10 MILTON TERRACE,STIRLING,FK7 0LP
Number: | SC566035 |
Status: | ACTIVE |
Category: | Private Limited Company |
COURTYARD RESIDENTS MANAGEMENT LIMITED
C/O BALLYMENA BLOCK MANAGEMENT CATALYST INC, ECOS,BALLYMENA,BT43 7QA
Number: | NI651636 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIR TREE LODGE ASHBY LANE,LUTTERWORTH,LE17 4LS
Number: | 11154662 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 CAMBRIDGE ROAD,CAMBRIDGE,CB23 7AR
Number: | 10313236 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPORTSMAN FARM,TENTERDEN,TN30 6SY
Number: | 04943150 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 TAMWORTH ROAD,BOURNEMOUTH,BH7 6JG
Number: | 07048687 |
Status: | ACTIVE |
Category: | Private Limited Company |