AUTHSTACK LIMITED
Status | ACTIVE |
Company No. | 10470564 |
Category | Private Limited Company |
Incorporated | 09 Nov 2016 |
Age | 7 years, 6 months, 26 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
C/O MH RECOVERY LTD CITYGATE HOUSE,CHELMSFORD,CM2 7PZ
Number: | 07293782 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
UNIT D SOUTH CAMBRIDGE BUSINESS PARK,SAWSTON,CB22 3JH
Number: | 06349647 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 UPHALL FARM,COLCHESTER,CO6 1RY
Number: | 07971239 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRANSPORT HOUSE CALDER ISLAND WAY,WAKEFIELD,WF2 7AW
Number: | 07166093 |
Status: | ACTIVE |
Category: | Private Limited Company |
316 KENT STREET,LEIGH,WN7 2NQ
Number: | 08962977 |
Status: | ACTIVE |
Category: | Private Limited Company |
BAMFORDS TRUST HOUSE,BIRMINGHAM,B3 2BB
Number: | 08074765 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |