BIDSTACK LTD

Company Documents

DateDescription
29/05/2529 May 2025 Full accounts made up to 2024-03-31

View Document

22/03/2522 March 2025 Termination of appointment of Alphabet Secretaries Limited as a secretary on 2025-03-10

View Document

20/11/2420 November 2024 Previous accounting period extended from 2023-12-30 to 2024-03-31

View Document

17/07/2417 July 2024 Registration of charge 098356250003, created on 2024-07-17

View Document

02/05/242 May 2024 Particulars of variation of rights attached to shares

View Document

02/05/242 May 2024 Change of share class name or designation

View Document

30/04/2430 April 2024 Resolutions

View Document

30/04/2430 April 2024 Resolutions

View Document

30/04/2430 April 2024 Memorandum and Articles of Association

View Document

29/04/2429 April 2024 Appointment of Alphabet Secretaries Limited as a secretary on 2024-04-26

View Document

29/04/2429 April 2024 Termination of appointment of David Andrew Garvey as a secretary on 2024-04-26

View Document

25/04/2425 April 2024 Cessation of Bidstack Group Plc as a person with significant control on 2024-03-22

View Document

25/04/2425 April 2024 Notification of Virtual Sport Technology Limited as a person with significant control on 2024-03-22

View Document

09/04/249 April 2024 Secretary's details changed for David Andrew Garvey on 2024-03-25

View Document

25/03/2425 March 2024 Registered office address changed from 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT United Kingdom to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2024-03-25

View Document

22/03/2422 March 2024 All of the property or undertaking has been released from charge 098356250002

View Document

06/03/246 March 2024 Termination of appointment of David Andrew Garvey as a director on 2024-03-06

View Document

01/11/231 November 2023 Resolutions

View Document

01/11/231 November 2023 Registered office address changed from Wework the Hewett 3rd Floor 14 Hewett Street London EC2A 3NP United Kingdom to 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT on 2023-11-01

View Document

01/11/231 November 2023 Resolutions

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

20/10/2320 October 2023 Registration of charge 098356250002, created on 2023-10-18

View Document

16/10/2316 October 2023 Change of details for Bidstack Group Plc as a person with significant control on 2023-01-18

View Document

12/10/2312 October 2023 Change of details for Bidstack Group Plc as a person with significant control on 2023-01-18

View Document

11/10/2311 October 2023 Full accounts made up to 2022-12-31

View Document

02/10/232 October 2023 Satisfaction of charge 098356250001 in full

View Document

18/01/2318 January 2023 Registered office address changed from Plexal Here East 14 East Bay Lane London E15 2GW United Kingdom to Wework the Hewett 3rd Floor 14 Hewett Street London EC2A 3NP on 2023-01-18

View Document

29/12/2229 December 2022 Termination of appointment of Francesco Petruzzelli as a director on 2022-12-28

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

19/01/2219 January 2022 Registered office address changed from 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT United Kingdom to Plexal Here East 14 East Bay Lane London E15 2GW on 2022-01-19

View Document

10/11/2110 November 2021 Second filing for the appointment of Francesco Petruzzelli as a director

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

01/10/211 October 2021 Termination of appointment of John Joseph Mcintosh as a director on 2021-09-30

View Document

30/09/2130 September 2021 Appointment of Mr David Andrew Garvey as a director on 2021-09-30

View Document

24/06/2124 June 2021 Full accounts made up to 2020-12-31

View Document

13/06/1913 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/11/1815 November 2018 REGISTERED OFFICE CHANGED ON 15/11/2018 FROM PLEXAL 14 EAST BAY LANE LONDON E15 2GW ENGLAND

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED FRANCESCO PETRUZZELLI

View Document

26/09/1826 September 2018 Appointment of Francesco Petruzzelli as a director on 2018-09-18

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON MITCHELL

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID PAYNE

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR ERIC PENOT

View Document

26/09/1826 September 2018 DIRECTOR APPOINTED JOHN JOSEPH MCINTOSH

View Document

18/09/1818 September 2018 17/09/18 STATEMENT OF CAPITAL GBP 155.81247

View Document

30/08/1830 August 2018 29/08/18 STATEMENT OF CAPITAL GBP 153.28642

View Document

28/08/1828 August 2018 ALTER ARTICLES 04/06/2018

View Document

28/08/1828 August 2018 ARTICLES OF ASSOCIATION

View Document

23/08/1823 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/08/1820 August 2018 04/06/18 STATEMENT OF CAPITAL GBP 151.90857

View Document

17/08/1817 August 2018 ALTER ARTICLES 04/06/2018

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM 25 HORSELL ROAD LONDON N5 1XL ENGLAND

View Document

08/06/188 June 2018 01/06/18 STATEMENT OF CAPITAL GBP 137.09253

View Document

06/06/186 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098356250001

View Document

29/03/1829 March 2018 PREVEXT FROM 29/10/2017 TO 31/12/2017

View Document

16/01/1816 January 2018 31/10/16 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/12/1728 December 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/12/15

View Document

20/12/1720 December 2017 29/08/17 STATEMENT OF CAPITAL GBP 136.88435

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES

View Document

20/12/1720 December 2017 06/11/16 STATEMENT OF CAPITAL GBP 124.9424

View Document

19/12/1719 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

19/12/1719 December 2017 30/11/15 STATEMENT OF CAPITAL GBP 79.50

View Document

19/12/1719 December 2017 31/12/15 STATEMENT OF CAPITAL GBP 87.69

View Document

19/12/1719 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

16/10/1716 October 2017 PREVSHO FROM 30/10/2016 TO 29/10/2016

View Document

04/10/174 October 2017 04/11/16 STATEMENT OF CAPITAL GBP 123.02872

View Document

18/07/1718 July 2017 PREVSHO FROM 31/10/2016 TO 30/10/2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

01/09/161 September 2016 REGISTERED OFFICE CHANGED ON 01/09/2016 FROM, 22 HAROLD ROAD, LONDON, N15 4PN, UNITED KINGDOM

View Document

17/08/1617 August 2016 DIRECTOR APPOINTED MR DAVID PAYNE

View Document

16/08/1616 August 2016 DIRECTOR APPOINTED MR ERIC PENOT

View Document

28/07/1628 July 2016 31/03/16 STATEMENT OF CAPITAL GBP 117.78520

View Document

15/07/1615 July 2016 ADOPT ARTICLES 08/03/2016

View Document

11/07/1611 July 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/12/15

View Document

14/03/1614 March 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

11/03/1611 March 2016 30/11/15 STATEMENT OF CAPITAL GBP 90

View Document

11/03/1611 March 2016 30/11/15 STATEMENT OF CAPITAL GBP 90

View Document

11/03/1611 March 2016 31/12/15 STATEMENT OF CAPITAL GBP 101.12

View Document

11/03/1611 March 2016 31/12/15 STATEMENT OF CAPITAL GBP 101.12

View Document

11/03/1611 March 2016 31/12/15 STATEMENT OF CAPITAL GBP 101.12

View Document

11/03/1611 March 2016 31/12/15 STATEMENT OF CAPITAL GBP 101.12

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, DIRECTOR JOHANNA REBECCA DUNN

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, DIRECTOR JASON ANTHONY COLLEY

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, DIRECTOR ROSS GRANT BLIBEN

View Document

14/12/1514 December 2015 APPOINTMENT TERMINATED, DIRECTOR NILESH GOHIL

View Document

21/10/1521 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information