STACATRUC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewAppointment of Mr Jonathan Aylett as a director on 2025-09-01

View Document

12/08/2512 August 2025 NewTermination of appointment of Phillip Mcconnell as a director on 2025-07-16

View Document

09/01/259 January 2025 Full accounts made up to 2024-01-31

View Document

05/12/245 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

04/09/244 September 2024 Termination of appointment of Ben Reavley as a director on 2024-08-27

View Document

04/09/244 September 2024 Termination of appointment of Mark Edward Colley as a director on 2024-08-27

View Document

30/08/2430 August 2024 Registration of charge 070965300009, created on 2024-08-27

View Document

29/08/2429 August 2024 Registration of charge 070965300008, created on 2024-08-27

View Document

28/08/2428 August 2024 Satisfaction of charge 070965300005 in full

View Document

22/02/2422 February 2024 Satisfaction of charge 070965300006 in full

View Document

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

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

31/10/2331 October 2023 Full accounts made up to 2023-01-31

View Document

20/02/2320 February 2023 Termination of appointment of Peter William Venn as a director on 2023-02-12

View Document

20/02/2320 February 2023 Appointment of Mr Phillip Mcconnell as a director on 2023-02-15

View Document

20/02/2320 February 2023 Appointment of Mr Paul Vousden as a director on 2023-02-15

View Document

20/02/2320 February 2023 Appointment of Mr Ben Reavley as a director on 2023-02-15

View Document

23/01/2323 January 2023 Amended accounts for a small company made up to 2022-01-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

17/10/2217 October 2022 Memorandum and Articles of Association

View Document

17/10/2217 October 2022 Resolutions

View Document

17/10/2217 October 2022 Resolutions

View Document

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

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2021-12-05 with no updates

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

30/09/2130 September 2021 Registration of a charge with Charles court order to extend. Charge code 070965300005, created on 2021-06-11

View Document

30/09/2130 September 2021 Registration of a charge with Charles court order to extend. Charge code 070965300004, created on 2021-06-11

View Document

25/06/2125 June 2021 Appointment of Mr Peter William Venn as a director on 2021-06-24

View Document

24/06/2124 June 2021 Termination of appointment of Noel Frederick Palmer as a secretary on 2021-06-11

View Document

24/06/2124 June 2021 Termination of appointment of Paul Vousden as a director on 2021-06-11

View Document

24/06/2124 June 2021 Termination of appointment of David John Hart as a director on 2021-06-11

View Document

24/06/2124 June 2021 Appointment of Mr Mark Edward Colley as a director on 2021-06-11

View Document

24/06/2124 June 2021 Termination of appointment of Trevor James Neil as a director on 2021-06-11

View Document

24/06/2124 June 2021 Termination of appointment of Nicholas Charles Stanton as a director on 2021-06-11

View Document

14/06/2114 June 2021 Registration of charge 070965300003, created on 2021-06-11

View Document

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

View Accounts

15/07/2015 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JAMES NEIL / 12/12/2019

View Document

07/01/207 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN HART / 12/12/2019

View Document

07/01/207 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES STANTON / 12/12/2019

View Document

02/01/202 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TREVOR JAMES NEIL

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

17/12/1917 December 2019 SECRETARY'S CHANGE OF PARTICULARS / NOEL FREDERICK PALMER / 12/12/2019

View Document

11/12/1911 December 2019 CESSATION OF MELVYN LEIGH NEWMAN AS A PSC

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR MELVYN NEWMAN

View Document

08/10/198 October 2019 DIRECTOR APPOINTED MR PAUL VOUSDEN

View Document

02/10/192 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 070965300002

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

23/10/1823 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

21/12/1721 December 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/17

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

06/11/176 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

28/11/1628 November 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/16

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

08/01/168 January 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

22/12/1522 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

04/12/154 December 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED MR MELVYN NEWMAN

View Document

18/12/1418 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

16/01/1416 January 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

26/01/1326 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/12/1218 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, DIRECTOR MELVYN NEWMAN

View Document

30/08/1230 August 2012 APPOINTMENT TERMINATED, DIRECTOR DEREK PETER

View Document

08/12/118 December 2011 DIRECTOR APPOINTED MR MELVYN NEWMAN

View Document

08/12/118 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

08/12/118 December 2011 DIRECTOR APPOINTED MR DEREK PETER

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/12/109 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

09/02/109 February 2010 CURREXT FROM 31/12/2010 TO 31/01/2011

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED NICHOLAS CHARLES STANTON

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED DAVID JOHN HART

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED MR TREVOR JAMES NEIL

View Document

14/12/0914 December 2009 REGISTERED OFFICE CHANGED ON 14/12/2009 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM

View Document

14/12/0914 December 2009 SECRETARY APPOINTED NOEL FREDERICK PALMER

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

05/12/095 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information