STACK GROUP LIMITED
Status | ACTIVE |
Company No. | 12254830 |
Category | Private Limited Company |
Incorporated | 10 Oct 2019 |
Age | 4 years, 7 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
STACK GROUP LIMITED is an active private limited company with number 12254830. It was incorporated 4 years, 7 months, 19 days ago, on 10 October 2019. The company address is 28 Adderstone Court, Newcastle Upon Tyne, NE2 2EA, England.
Company Fillings
Change registered office address company with date old address new address
Date: 09 Jan 2024
Action Date: 09 Jan 2024
Category: Address
Type: AD01
New address: 28 Adderstone Court Newcastle upon Tyne NE2 2EA
Old address: 28 Adderstone Crescent Newcastle upon Tyne NE2 2EA England
Change date: 2024-01-09
Documents
Change person director company with change date
Date: 08 Jan 2024
Action Date: 08 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-08
Officer name: Mr Mitchell David Smith
Documents
Confirmation statement with no updates
Date: 09 Oct 2023
Action Date: 09 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-09
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2023
Action Date: 13 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-13
New address: 28 Adderstone Crescent Newcastle upon Tyne NE2 2EA
Old address: 1 Bramley Chase Jesmond Newcastle upon Tyne NE2 2AW England
Documents
Accounts with accounts type micro entity
Date: 17 May 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2022
Action Date: 09 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-09
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2021
Action Date: 09 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-09
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Resolution
Date: 11 Mar 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 16 Feb 2021
Action Date: 06 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-02-06
Psc name: Mitchell David Smith
Documents
Withdrawal of a person with significant control statement
Date: 16 Feb 2021
Action Date: 16 Feb 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2021-02-16
Documents
Termination director company with name termination date
Date: 15 Feb 2021
Action Date: 06 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Pierpoint
Termination date: 2021-02-06
Documents
Termination director company with name termination date
Date: 15 Feb 2021
Action Date: 06 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-02-06
Officer name: Marc Ian Atkinson
Documents
Termination director company with name termination date
Date: 15 Feb 2021
Action Date: 06 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Benjamin James Parry
Termination date: 2021-02-06
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2021
Action Date: 12 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-12
Old address: 1 1 Bramley Chase Jesmond Newcastle upon Tyne NE2 2AW England
New address: 1 Bramley Chase Jesmond Newcastle upon Tyne NE2 2AW
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2021
Action Date: 11 Jan 2021
Category: Address
Type: AD01
Old address: 9 the Stamp Exchange Westgate Road Newcastle upon Tyne NE1 1SA England
New address: 1 1 Bramley Chase Jesmond Newcastle upon Tyne NE2 2AW
Change date: 2021-01-11
Documents
Confirmation statement with updates
Date: 09 Oct 2020
Action Date: 09 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-09
Documents
Change account reference date company current extended
Date: 22 Sep 2020
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2020-10-31
New date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2020
Action Date: 08 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-08
Old address: 1 Haughton Grange Haughton Stafford ST18 9FE United Kingdom
New address: 9 the Stamp Exchange Westgate Road Newcastle upon Tyne NE1 1SA
Documents
Resolution
Date: 16 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control statement
Date: 11 Mar 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 11 Mar 2020
Action Date: 04 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Pierpoint
Cessation date: 2020-03-04
Documents
Appoint person director company with name date
Date: 11 Mar 2020
Action Date: 04 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mitchell David Smith
Appointment date: 2020-03-04
Documents
Appoint person director company with name date
Date: 11 Mar 2020
Action Date: 04 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-04
Officer name: Mr Marc Ian Atkinson
Documents
Appoint person secretary company with name date
Date: 13 Dec 2019
Action Date: 13 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Mitchell Smith
Appointment date: 2019-12-13
Documents
Termination director company with name termination date
Date: 13 Dec 2019
Action Date: 12 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Matarazzo
Termination date: 2019-12-12
Documents
Some Companies
24 GUILLEMOT CLOSE,CREWE,CW1 5YD
Number: | 10210235 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 MANOR FIELDS,HORSHAM,RH13 6SA
Number: | 07213199 |
Status: | ACTIVE |
Category: | Private Limited Company |
AMS ENGINEERING SERVICES LIMITED
79 BENHILL ROAD,SURREY,SM1 3RR
Number: | 04848297 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 MATLOCK WAY,KETTERING,NN14 2UR
Number: | 11754495 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 358C,LONDON,N4 1DA
Number: | 09809422 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 KILDARE CRESCENT,BRADFORD,BD15 7EQ
Number: | 08301551 |
Status: | ACTIVE |
Category: | Private Limited Company |