MOSTSTACK LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Micro company accounts made up to 2024-06-30

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

23/02/2423 February 2024 Micro company accounts made up to 2023-06-30

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/03/239 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/02/2220 February 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

13/03/2113 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

19/02/2119 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA BRATHWAITE

View Document

19/02/2119 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE GARRETT

View Document

16/02/2116 February 2021 APPOINTMENT TERMINATED, SECRETARY ANGELA BRATHWAITE

View Document

16/02/2116 February 2021 SECRETARY APPOINTED MR ABEED MUKADAM

View Document

08/02/218 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

08/02/218 February 2021 COMPANY RESTORED ON 08/02/2021

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

08/02/218 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

08/02/218 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

08/02/218 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/08/1722 August 2017 STRUCK OFF AND DISSOLVED

View Document

06/06/176 June 2017 FIRST GAZETTE

View Document

30/06/1630 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/06/1529 June 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

08/03/158 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

01/07/141 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

03/03/143 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/07/131 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

22/03/1322 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/06/1229 June 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

12/03/1212 March 2012 DIRECTOR APPOINTED MRS ANGELA BRATHWAITE

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, DIRECTOR SARA HOUGHTON

View Document

09/03/129 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

23/02/1223 February 2012 SECRETARY APPOINTED MRS ANGELA BRATHWAITE

View Document

23/02/1223 February 2012 APPOINTMENT TERMINATED, SECRETARY SARA HOUGHTON

View Document

22/07/1122 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

09/03/119 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARA MEI-LIN HOUGHTON / 29/06/2010

View Document

16/08/1016 August 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE ANNE GARRETT / 29/06/2010

View Document

19/05/1019 May 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

24/07/0924 July 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

16/07/0816 July 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

26/07/0726 July 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

26/07/0626 July 2006 DIRECTOR RESIGNED

View Document

26/07/0626 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 NEW DIRECTOR APPOINTED

View Document

15/07/0515 July 2005 NEW SECRETARY APPOINTED

View Document

15/07/0515 July 2005 SECRETARY RESIGNED

View Document

03/05/053 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

30/04/0330 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

05/02/035 February 2003 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

02/05/022 May 2002 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

17/05/0117 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

19/05/0019 May 2000 REGISTERED OFFICE CHANGED ON 19/05/00 FROM: CENTRAL HOUSE 124 HIGH STREET HAMPTON HILL MIDDLESEX TW12 1NS

View Document

13/04/0013 April 2000 DIRECTOR RESIGNED

View Document

06/08/996 August 1999 RETURN MADE UP TO 29/06/99; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

25/05/9925 May 1999 DIRECTOR RESIGNED

View Document

03/11/983 November 1998 RETURN MADE UP TO 29/06/97; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 RETURN MADE UP TO 29/06/98; NO CHANGE OF MEMBERS

View Document

31/05/9831 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

06/03/976 March 1997 RETURN MADE UP TO 29/06/96; NO CHANGE OF MEMBERS

View Document

06/03/976 March 1997 REGISTERED OFFICE CHANGED ON 06/03/97 FROM: 28 EDITH ROAD LONDON W14

View Document

01/11/961 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

01/11/961 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

18/09/9518 September 1995 RETURN MADE UP TO 29/06/95; NO CHANGE OF MEMBERS

View Document

30/04/9530 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

07/07/947 July 1994 RETURN MADE UP TO 29/06/94; FULL LIST OF MEMBERS

View Document

26/04/9426 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

14/10/9314 October 1993 RETURN MADE UP TO 29/06/93; NO CHANGE OF MEMBERS

View Document

27/04/9327 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

07/11/927 November 1992 RETURN MADE UP TO 29/06/92; NO CHANGE OF MEMBERS

View Document

23/06/9223 June 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/9222 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/91

View Document

22/06/9222 June 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/9222 June 1992 EXEMPTION FROM APPOINTING AUDITORS 15/06/92

View Document

22/01/9222 January 1992 RETURN MADE UP TO 29/06/91; FULL LIST OF MEMBERS

View Document

04/10/914 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/10/914 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/10/914 October 1991 REGISTERED OFFICE CHANGED ON 04/10/91 FROM: HAMILTON HOUSE, 1, TEMPLE AVENUE, LONDON. EC4Y 0HA

View Document

04/10/914 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/916 February 1991 REGISTERED OFFICE CHANGED ON 06/02/91 FROM: 90-100, SYDNEY STREET, CHELSEA, LONDON. SW3

View Document

17/01/9117 January 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/9117 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/01/9115 January 1991 REGISTERED OFFICE CHANGED ON 15/01/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

22/08/9022 August 1990 ADOPT MEM AND ARTS 29/06/90

View Document

29/06/9029 June 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company