STAC LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-06-07 with updates

View Document

27/08/2427 August 2024 Micro company accounts made up to 2023-12-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/11/237 November 2023 Appointment of Mr Ajay Rajkumar Mirpuri as a director on 2023-10-31

View Document

16/09/2316 September 2023 Micro company accounts made up to 2022-12-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/10/2115 October 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/08/204 August 2020 APPOINTMENT TERMINATED, DIRECTOR MANUELA KLEEMAN

View Document

04/08/204 August 2020 DIRECTOR APPOINTED MRS ASIYA MUNIR AHMED

View Document

28/07/2028 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR BARBARA WALLIS

View Document

07/10/197 October 2019 DIRECTOR APPOINTED MR DAVID JEFFREY HARRIS

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

21/05/1921 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/09/1811 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

03/08/163 August 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

22/06/1622 June 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

01/09/151 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

10/07/1510 July 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

05/03/155 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / E L SERVICES LIMITED / 10/02/2015

View Document

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM 25 HARLEY STREET LONDON W1G 9BR

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED MR JOHN RONALD FENNER

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR MARK EBAN

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/06/1427 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/09/1324 September 2013 DIRECTOR APPOINTED RACHEL KATHERINE BROTHERTON

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR DEREK ALEXANDER

View Document

24/07/1324 July 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

10/07/1310 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

28/08/1228 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

06/07/126 July 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

23/02/1223 February 2012 DIRECTOR APPOINTED MRS MANUELA RACHEL KLEEMAN

View Document

23/02/1223 February 2012 DIRECTOR APPOINTED MR DEREK MICHAEL LEVY ALEXANDER

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, DIRECTOR LOUISE HOLSTON

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, DIRECTOR GERALDINE GHERSON

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/07/116 July 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

05/07/115 July 2011 DIRECTOR APPOINTED MARK VIVYAN EBAN

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, DIRECTOR HOWARD KEEN

View Document

05/07/105 July 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/02/1011 February 2010 DIRECTOR APPOINTED HOWARD RAMON KEEN

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, DIRECTOR STEVE CHEUNG

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/07/0916 July 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 DIRECTOR APPOINTED BARBARA WALLIS

View Document

29/10/0829 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

18/09/0818 September 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED DIRECTOR LLOYD BARR

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED LOUISE HOLSTON

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/10/0730 October 2007 DIRECTOR RESIGNED

View Document

30/10/0730 October 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 DIRECTOR RESIGNED

View Document

27/04/0727 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/04/0720 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

20/09/0520 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/09/0520 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/09/057 September 2005 DIRECTOR RESIGNED

View Document

26/08/0526 August 2005 REGISTERED OFFICE CHANGED ON 26/08/05 FROM: 25 HARLEY STREET LONDON W1G 9BR

View Document

25/08/0525 August 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 REGISTERED OFFICE CHANGED ON 19/08/05 FROM: 2ND FLOOR 45 MORTIMER STREET LONDON W1N 7TD

View Document

29/04/0529 April 2005 NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 DIRECTOR RESIGNED

View Document

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

View Document

02/06/042 June 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03

View Document

06/03/046 March 2004 NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 DIRECTOR RESIGNED

View Document

24/02/0424 February 2004 DIRECTOR RESIGNED

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

14/02/0414 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

21/01/0221 January 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 DIRECTOR RESIGNED

View Document

29/10/0129 October 2001 SECRETARY'S PARTICULARS CHANGED

View Document

17/08/0117 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/00

View Document

17/08/0117 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

19/06/0119 June 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

03/11/003 November 2000 DIRECTOR RESIGNED

View Document

03/11/003 November 2000 DIRECTOR RESIGNED

View Document

28/07/0028 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

16/06/0016 June 2000 NEW DIRECTOR APPOINTED

View Document

08/06/008 June 2000 DIRECTOR RESIGNED

View Document

08/06/008 June 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 SECRETARY'S PARTICULARS CHANGED

View Document

24/12/9924 December 1999 NEW DIRECTOR APPOINTED

View Document

17/09/9917 September 1999 RETURN MADE UP TO 07/06/99; NO CHANGE OF MEMBERS

View Document

26/07/9926 July 1999 DIRECTOR RESIGNED

View Document

03/06/993 June 1999 NEW SECRETARY APPOINTED

View Document

03/06/993 June 1999 SECRETARY RESIGNED

View Document

27/05/9927 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/05/9927 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

27/05/9927 May 1999 REGISTERED OFFICE CHANGED ON 27/05/99 FROM: 45 MORTIMER STREET LONDON W1N 7TD

View Document

27/05/9927 May 1999 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

27/05/9927 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/05/9927 May 1999 NEW DIRECTOR APPOINTED

View Document

27/05/9927 May 1999 RETURN MADE UP TO 07/06/97; FULL LIST OF MEMBERS

View Document

27/05/9927 May 1999 RETURN MADE UP TO 07/06/98; NO CHANGE OF MEMBERS

View Document

27/05/9927 May 1999 DIRECTOR RESIGNED

View Document

27/05/9927 May 1999 DIRECTOR RESIGNED

View Document

26/05/9926 May 1999 ORDER OF COURT - RESTORATION 25/05/99

View Document

17/03/9817 March 1998 STRUCK OFF AND DISSOLVED

View Document

25/11/9725 November 1997 FIRST GAZETTE

View Document

09/01/979 January 1997 DIRECTOR RESIGNED

View Document

09/01/979 January 1997 SECRETARY RESIGNED

View Document

04/09/964 September 1996 NEW DIRECTOR APPOINTED

View Document

04/09/964 September 1996 NEW DIRECTOR APPOINTED

View Document

04/09/964 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/09/964 September 1996 NEW DIRECTOR APPOINTED

View Document

14/08/9614 August 1996 ADOPT MEM AND ARTS 04/07/96

View Document

07/06/967 June 1996 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