AUTHSTACK LIMITED

78 York Street, London, W1H 1DP, England
StatusACTIVE
Company No.10470564
CategoryPrivate Limited Company
Incorporated09 Nov 2016
Age7 years, 6 months, 26 days
JurisdictionEngland Wales

SUMMARY

AUTHSTACK LIMITED is an active private limited company with number 10470564. It was incorporated 7 years, 6 months, 26 days ago, on 09 November 2016. The company address is 78 York Street, London, W1H 1DP, England.



Company Fillings

Confirmation statement with updates

Date: 07 May 2024

Action Date: 07 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-07

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-01

Officer name: Mr Stuart Buckell

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2024

Action Date: 01 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-01

Psc name: Mr Stuart Buckell

Documents

View document PDF

Change sail address company with old address new address

Date: 11 Mar 2024

Category: Address

Type: AD02

Old address: London (W1W 5PF) Office 167-169 Great Portland Street 5th Floor London W1W 5PF England

New address: 78 York Street London W1H 1DP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2023

Action Date: 19 Dec 2023

Category: Address

Type: AD01

New address: 78 York Street London W1H 1DP

Change date: 2023-12-19

Old address: 2/4 Ash Lane Rustington Littlehampton BN16 3BZ United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2023

Action Date: 13 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-13

Officer name: Mr Stuart Buckell

Documents

View document PDF

Change sail address company with old address new address

Date: 08 Dec 2023

Category: Address

Type: AD02

New address: London (W1W 5PF) Office 167-169 Great Portland Street 5th Floor London W1W 5PF

Old address: 14 Quantock Road Worthing West Sussex BN13 2HG United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2023

Action Date: 06 Dec 2023

Category: Address

Type: AD01

New address: 2/4 Ash Lane Rustington Littlehampton BN16 3BZ

Change date: 2023-12-06

Old address: London (W1W 5PF) Office 167-169 Great Portland Street 5th Floor London W1W 5PF England

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2023

Action Date: 06 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Buckell

Change date: 2023-12-06

Documents

View document PDF

Change sail address company with old address new address

Date: 06 Dec 2023

Category: Address

Type: AD02

Old address: 2/4 Ash Lane Rustington Littlehampton BN16 3BZ England

New address: 14 Quantock Road Worthing West Sussex BN13 2HG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2023

Action Date: 06 Dec 2023

Category: Address

Type: AD01

New address: London (W1W 5PF) Office 167-169 Great Portland Street 5th Floor London W1W 5PF

Change date: 2023-12-06

Old address: 2/4 Ash Lane Rustington Littlehampton BN16 3BZ United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2023

Action Date: 06 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-06

Officer name: Mr Stuart Buckell

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2023

Action Date: 07 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2022

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Move registers to sail company with new address

Date: 09 Aug 2022

Category: Address

Type: AD03

New address: 2/4 Ash Lane Rustington Littlehampton BN16 3BZ

Documents

View document PDF

Change sail address company with old address new address

Date: 09 Aug 2022

Category: Address

Type: AD02

New address: 2/4 Ash Lane Rustington Littlehampton BN16 3BZ

Old address: 14 North Parade Holbeach Spalding PE12 7AJ England

Documents

View document PDF

Cessation of a person with significant control

Date: 10 May 2022

Action Date: 20 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Buckell

Cessation date: 2022-01-20

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2022

Action Date: 07 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Feb 2022

Action Date: 20 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Buckell

Termination date: 2022-01-20

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2022

Action Date: 20 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-20

Officer name: Stephen Buckell

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 May 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2021

Action Date: 07 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-07

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-22

Documents

View document PDF

Change to a person with significant control

Date: 09 Jun 2020

Action Date: 09 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Buckell

Change date: 2020-06-09

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2020

Action Date: 09 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-09

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Nov 2019

Action Date: 19 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-19

Psc name: Stephen Buckell

Documents

View document PDF

Change to a person with significant control

Date: 12 Nov 2019

Action Date: 08 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Buckell

Change date: 2019-11-08

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2019

Action Date: 08 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-08

Documents

View document PDF

Move registers to sail company with new address

Date: 11 Nov 2019

Category: Address

Type: AD03

New address: 14 North Parade Holbeach Spalding PE12 7AJ

Documents

View document PDF

Change sail address company with new address

Date: 11 Nov 2019

Category: Address

Type: AD02

New address: 14 North Parade Holbeach Spalding PE12 7AJ

Documents

View document PDF

Change to a person with significant control

Date: 11 Nov 2019

Action Date: 11 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Stuart Buckell

Change date: 2019-11-11

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2019

Action Date: 11 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-11

Officer name: Mr Stuart Buckell

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Dec 2018

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jul 2018

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Buckell

Notification date: 2018-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2017

Action Date: 08 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-08

Documents

View document PDF

Incorporation company

Date: 09 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BESPOKE OAK SUPPLIES LTD

C/O MH RECOVERY LTD CITYGATE HOUSE,CHELMSFORD,CM2 7PZ

Number:07293782
Status:LIQUIDATION
Category:Private Limited Company

BUNNY RACING LTD

UNIT D SOUTH CAMBRIDGE BUSINESS PARK,SAWSTON,CB22 3JH

Number:06349647
Status:ACTIVE
Category:Private Limited Company

HERE CAFE LTD

UNIT 3 UPHALL FARM,COLCHESTER,CO6 1RY

Number:07971239
Status:ACTIVE
Category:Private Limited Company

ORBITAL TAPES LTD

TRANSPORT HOUSE CALDER ISLAND WAY,WAKEFIELD,WF2 7AW

Number:07166093
Status:ACTIVE
Category:Private Limited Company

STABLEFORD TRANSPORT LTD

316 KENT STREET,LEIGH,WN7 2NQ

Number:08962977
Status:ACTIVE
Category:Private Limited Company

TIPTON HOME CARE LIMITED

BAMFORDS TRUST HOUSE,BIRMINGHAM,B3 2BB

Number:08074765
Status:IN ADMINISTRATION
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