FULL STACK INTERNATIONAL LTD

Company Documents

DateDescription
16/09/2516 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

16/09/2516 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

05/08/255 August 2025 NewCompulsory strike-off action has been discontinued

View Document

05/08/255 August 2025 NewCompulsory strike-off action has been discontinued

View Document

04/08/254 August 2025 NewConfirmation statement made on 2025-05-13 with no updates

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

11/07/2511 July 2025

View Document

11/07/2511 July 2025 Registered office address changed to PO Box 4385, 12383206 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-11

View Document

02/05/252 May 2025 Termination of appointment of Simone Ava-Gill Lozer-Jarrett as a director on 2025-05-02

View Document

02/05/252 May 2025 Appointment of Mr Garth Jarrett as a director on 2025-05-02

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

23/02/2423 February 2024 Registration of charge 123832060001, created on 2024-02-23

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Micro company accounts made up to 2023-01-31

View Document

13/05/2313 May 2023 Confirmation statement made on 2023-05-13 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/11/2230 November 2022 Micro company accounts made up to 2022-01-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-08-11 with no updates

View Document

13/05/2213 May 2022 Registered office address changed from Dept 3546 196 High Road London N22 8HH England to Dept 3546 196 High Road Wood Green London N22 8HH on 2022-05-13

View Document

13/05/2213 May 2022 Registered office address changed from Dept 3546 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 3546 196 High Road London N22 8HH on 2022-05-13

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/11/214 November 2021 Termination of appointment of Garth Anthony St Patrick Jarrett as a director on 2021-11-04

View Document

04/07/214 July 2021 Amended total exemption full accounts made up to 2021-01-31

View Document

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 08/03/21, WITH UPDATES

View Document

08/03/218 March 2021 COMPANY NAME CHANGED MISSGRASSROOTSFOOTBALLER LTD CERTIFICATE ISSUED ON 08/03/21

View Document

08/03/218 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21

View Document

05/03/215 March 2021 SECRETARY APPOINTED MRS SIMONE LOZER-JARRETT

View Document

05/03/215 March 2021 DIRECTOR APPOINTED MR GARTH JARRETT

View Document

05/03/215 March 2021 REGISTERED OFFICE CHANGED ON 05/03/2021 FROM DEPT 2 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA ENGLAND

View Document

05/03/215 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARTH JARRETT

View Document

05/03/215 March 2021 PSC'S CHANGE OF PARTICULARS / MR GARTH JARRETT / 05/03/2021

View Document

05/03/215 March 2021 CESSATION OF BRYAN ANTHONY THORNTON AS A PSC

View Document

05/03/215 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GARTH JARRETT / 05/03/2021

View Document

05/03/215 March 2021 SECRETARY'S CHANGE OF PARTICULARS / MRS SIMONE LOZER-JARRETT / 05/03/2021

View Document

05/03/215 March 2021 APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES

View Document

12/02/2112 February 2021 DIRECTOR APPOINTED MR BRYAN THORNTON

View Document

12/02/2112 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYAN ANTHONY THORNTON

View Document

09/02/219 February 2021 REGISTERED OFFICE CHANGED ON 09/02/2021 FROM GF2 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY ENGLAND

View Document

09/02/219 February 2021 CESSATION OF PETER VALAITIS AS A PSC

View Document

09/02/219 February 2021 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/01/214 January 2021 REGISTERED OFFICE CHANGED ON 04/01/2021 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY ENGLAND

View Document

02/01/202 January 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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