RACK-N-STAK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-09 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-09 with updates

View Document

01/11/231 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

19/01/2319 January 2023 Termination of appointment of Elaine Tyrer Mather as a director on 2023-01-04

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/10/215 October 2021 Director's details changed for Mrs Andrea Tyrer Beardswroth on 2021-09-20

View Document

30/09/2130 September 2021 Appointment of Mr Dean Walters as a director on 2021-09-20

View Document

30/09/2130 September 2021 Appointment of Mrs Andrea Tyrer Beardswroth as a director on 2021-09-20

View Document

30/09/2130 September 2021 Appointment of Mrs Elaine Tyrer Mather as a director on 2021-09-20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/07/208 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BERTRAM

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, DIRECTOR GLEN SMITH

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, DIRECTOR PHILLIP GRIMSHAW

View Document

05/07/195 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

23/11/1823 November 2018 APPOINTMENT TERMINATED, DIRECTOR PETER KELLIE

View Document

03/10/183 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

29/11/1729 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/03/1629 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/03/1417 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/138 April 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/03/1219 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

08/03/128 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/10/113 October 2011 COMPANY NAME CHANGED RACK N STAK LIMITED CERTIFICATE ISSUED ON 03/10/11

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/06/117 June 2011 DIRECTOR APPOINTED MR DAVID JONATHAN BERTRAM

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP GRIMSHAW / 04/06/2011

View Document

07/06/117 June 2011 DIRECTOR APPOINTED MR PHILLIP GRIMSHAW

View Document

23/03/1123 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GLEN TURNER SMITH / 09/03/2011

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN KELLIE / 09/03/2011

View Document

23/03/1123 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID TYRER / 09/03/2011

View Document

09/03/109 March 2010 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