STACK GROUP LIMITED

28 Adderstone Court, Newcastle Upon Tyne, NE2 2EA, England
StatusACTIVE
Company No.12254830
CategoryPrivate Limited Company
Incorporated10 Oct 2019
Age4 years, 7 months, 19 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 11 Mar 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 16 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control statement

Date: 11 Mar 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 10 Oct 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

24 RAIL LIMITED

24 GUILLEMOT CLOSE,CREWE,CW1 5YD

Number:10210235
Status:ACTIVE
Category:Private Limited Company

AMPLE INFOTECH LTD

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

BEAUTY BY JEN LIMITED

6 MATLOCK WAY,KETTERING,NN14 2UR

Number:11754495
Status:ACTIVE
Category:Private Limited Company

JMNL LIMITED

FLAT 358C,LONDON,N4 1DA

Number:09809422
Status:ACTIVE
Category:Private Limited Company

PIXFILL LIMITED

64 KILDARE CRESCENT,BRADFORD,BD15 7EQ

Number:08301551
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