STACK CONTENT DISCOVERY LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-06-06 with updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/06/2419 June 2024 Termination of appointment of Oliver Cooper as a director on 2024-06-10

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-06 with updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/06/238 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

07/06/237 June 2023 Register(s) moved to registered office address Scale Space Imperial College White City Campus 58 Wood Lane London W12 7RZ

View Document

07/06/237 June 2023 Director's details changed for Mr Charles Stuart Mindenhall on 2023-06-06

View Document

10/01/2310 January 2023 Notification of Manoj Kumar Badale as a person with significant control on 2018-09-03

View Document

10/01/2310 January 2023 Withdrawal of a person with significant control statement on 2023-01-10

View Document

10/01/2310 January 2023 Notification of Lara Legassick as a person with significant control on 2018-09-03

View Document

31/10/2231 October 2022 Statement of capital following an allotment of shares on 2022-10-11

View Document

31/10/2231 October 2022 Statement of capital following an allotment of shares on 2022-10-11

View Document

31/10/2231 October 2022 Statement of capital following an allotment of shares on 2022-10-11

View Document

31/10/2231 October 2022 Statement of capital following an allotment of shares on 2022-10-11

View Document

27/10/2227 October 2022 Memorandum and Articles of Association

View Document

27/10/2227 October 2022 Resolutions

View Document

27/10/2227 October 2022 Resolutions

View Document

04/10/224 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

01/10/221 October 2022 Resolutions

View Document

01/10/221 October 2022 Resolutions

View Document

01/10/221 October 2022 Resolutions

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/04/228 April 2022 Resolutions

View Document

08/04/228 April 2022 Resolutions

View Document

08/04/228 April 2022 Resolutions

View Document

08/04/228 April 2022 Resolutions

View Document

23/02/2223 February 2022 Statement of capital following an allotment of shares on 2022-01-25

View Document

11/08/2111 August 2021 Total exemption full accounts made up to 2021-06-30

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

01/07/211 July 2021 Second filing of Confirmation Statement dated 2020-06-06

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/03/2124 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

19/10/2019 October 2020 DIRECTOR APPOINTED MR OLIVER COOPER

View Document

01/10/201 October 2020 REGISTERED OFFICE CHANGED ON 01/10/2020 FROM 1 HAMMERSMITH BROADWAY LONDON W6 9DL UNITED KINGDOM

View Document

16/07/2016 July 2020 06/06/20 Statement of Capital gbp 6749.06

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/06/208 June 2020 DIRECTOR APPOINTED MR MANOJ KUMAR BITHAL

View Document

27/05/2027 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102182210001

View Document

27/05/2027 May 2020 13/02/20 STATEMENT OF CAPITAL GBP 6749.06

View Document

27/05/2027 May 2020 17/12/19 STATEMENT OF CAPITAL GBP 6329.74

View Document

27/05/2027 May 2020 11/10/19 STATEMENT OF CAPITAL GBP 4998.54

View Document

17/02/2017 February 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/10/1926 October 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/10/1911 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

21/06/1921 June 2019 24/07/18 STATEMENT OF CAPITAL GBP 3408.02

View Document

21/06/1921 June 2019 03/09/18 STATEMENT OF CAPITAL GBP 3707.76

View Document

21/06/1921 June 2019 03/09/18 STATEMENT OF CAPITAL GBP 3978

View Document

21/06/1921 June 2019 03/09/18 STATEMENT OF CAPITAL GBP 3939.64

View Document

21/06/1921 June 2019 24/07/18 STATEMENT OF CAPITAL GBP 3266.46

View Document

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

View Document

11/03/1911 March 2019 05/12/18 STATEMENT OF CAPITAL GBP 4401.08

View Document

10/03/1910 March 2019 05/12/18 STATEMENT OF CAPITAL GBP 4434.56

View Document

10/03/1910 March 2019 16/11/18 STATEMENT OF CAPITAL GBP 4335.58

View Document

27/02/1927 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102182210001

View Document

04/02/194 February 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/11/1814 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

17/08/1817 August 2018 19/06/18 STATEMENT OF CAPITAL GBP 3084.3

View Document

17/08/1817 August 2018 23/11/17 STATEMENT OF CAPITAL GBP 2710.38

View Document

06/09/176 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 CESSATION OF KATIE LOUISE YIRRELL AS A PSC

View Document

21/07/1721 July 2017 CESSATION OF CHARLES STUART MINDENHALL AS A PSC

View Document

20/07/1720 July 2017 PSC'S CHANGE OF PARTICULARS / MR CHARLES STUART MINDENHALL / 10/08/2016

View Document

20/07/1720 July 2017 NOTIFICATION OF PSC STATEMENT ON 10/10/2016

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATIE LOUISE YIRRELL

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES STUART MINDENHALL

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 10/10/16 STATEMENT OF CAPITAL GBP 2311.40

View Document

16/05/1716 May 2017 SAIL ADDRESS CREATED

View Document

16/05/1716 May 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

21/09/1621 September 2016 ADOPT ARTICLES 04/08/2016

View Document

07/06/167 June 2016 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