FULL STACK INTERNATIONAL LTD
Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | First Gazette notice for compulsory strike-off |
16/09/2516 September 2025 New | First Gazette notice for compulsory strike-off |
05/08/255 August 2025 New | Compulsory strike-off action has been discontinued |
05/08/255 August 2025 New | Compulsory strike-off action has been discontinued |
04/08/254 August 2025 New | Confirmation statement made on 2025-05-13 with no updates |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
11/07/2511 July 2025 | |
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 |
02/05/252 May 2025 | Termination of appointment of Simone Ava-Gill Lozer-Jarrett as a director on 2025-05-02 |
02/05/252 May 2025 | Appointment of Mr Garth Jarrett as a director on 2025-05-02 |
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-01-31 |
26/06/2426 June 2024 | Confirmation statement made on 2024-05-13 with no updates |
23/02/2423 February 2024 | Registration of charge 123832060001, created on 2024-02-23 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/10/2330 October 2023 | Micro company accounts made up to 2023-01-31 |
13/05/2313 May 2023 | Confirmation statement made on 2023-05-13 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
30/11/2230 November 2022 | Micro company accounts made up to 2022-01-31 |
21/09/2221 September 2022 | Confirmation statement made on 2022-08-11 with no updates |
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 |
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 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
04/11/214 November 2021 | Termination of appointment of Garth Anthony St Patrick Jarrett as a director on 2021-11-04 |
04/07/214 July 2021 | Amended total exemption full accounts made up to 2021-01-31 |
08/03/218 March 2021 | CONFIRMATION STATEMENT MADE ON 08/03/21, WITH UPDATES |
08/03/218 March 2021 | COMPANY NAME CHANGED MISSGRASSROOTSFOOTBALLER LTD CERTIFICATE ISSUED ON 08/03/21 |
08/03/218 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21 |
05/03/215 March 2021 | SECRETARY APPOINTED MRS SIMONE LOZER-JARRETT |
05/03/215 March 2021 | DIRECTOR APPOINTED MR GARTH JARRETT |
05/03/215 March 2021 | REGISTERED OFFICE CHANGED ON 05/03/2021 FROM DEPT 2 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA ENGLAND |
05/03/215 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARTH JARRETT |
05/03/215 March 2021 | PSC'S CHANGE OF PARTICULARS / MR GARTH JARRETT / 05/03/2021 |
05/03/215 March 2021 | CESSATION OF BRYAN ANTHONY THORNTON AS A PSC |
05/03/215 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARTH JARRETT / 05/03/2021 |
05/03/215 March 2021 | SECRETARY'S CHANGE OF PARTICULARS / MRS SIMONE LOZER-JARRETT / 05/03/2021 |
05/03/215 March 2021 | APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON |
12/02/2112 February 2021 | CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES |
12/02/2112 February 2021 | DIRECTOR APPOINTED MR BRYAN THORNTON |
12/02/2112 February 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRYAN ANTHONY THORNTON |
09/02/219 February 2021 | REGISTERED OFFICE CHANGED ON 09/02/2021 FROM GF2 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY ENGLAND |
09/02/219 February 2021 | CESSATION OF PETER VALAITIS AS A PSC |
09/02/219 February 2021 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
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 |
02/01/202 January 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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