STACK 'M HIGH LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Previous accounting period shortened from 2024-08-29 to 2024-08-28

View Document

04/09/244 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-08-31

View Document

30/05/2430 May 2024 Previous accounting period shortened from 2023-08-30 to 2023-08-29

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

01/08/231 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/05/2331 May 2023 Previous accounting period shortened from 2022-08-31 to 2022-08-30

View Document

11/01/2311 January 2023 Director's details changed for Mr Valentine Sorin Dragomir on 2023-01-11

View Document

09/01/239 January 2023 Appointment of Mr Valentine Sorin Dragomir as a director on 2022-12-31

View Document

09/01/239 January 2023 Termination of appointment of Yanmei Li as a director on 2022-12-31

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-01 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

17/05/2217 May 2022 Statement of capital following an allotment of shares on 2022-05-02

View Document

07/04/227 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-09-01 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

23/10/2023 October 2020 RETURN OF PURCHASE OF OWN SHARES 02/07/19 TREASURY CAPITAL GBP 0.121593

View Document

23/10/2023 October 2020 RETURN OF PURCHASE OF OWN SHARES 02/07/19 TREASURY CAPITAL GBP 0.384899

View Document

29/09/2029 September 2020 APPOINTMENT TERMINATED, DIRECTOR BARBARA FIELD

View Document

10/09/2010 September 2020 01/09/20 STATEMENT OF CAPITAL GBP 2

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

23/06/2023 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 048834830002

View Document

22/05/2022 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 DIRECTOR APPOINTED MISS YANMEI LI

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES

View Document

03/10/193 October 2019 PSC'S CHANGE OF PARTICULARS / LUCKY SPORTS INTERNATIONAL LTD / 03/10/2019

View Document

03/10/193 October 2019 CESSATION OF BARBARA FIELD AS A PSC

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/07/1915 July 2019 CONSOLIDATION 10/05/19

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES

View Document

14/09/1814 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCKY SPORTS INTERNATIONAL LTD

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM C/O MUNRO'S THE OLD FIRE STATION SALT LANE SALISBURY WILTSHIRE SP1 1DU

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 31/07/17 STATEMENT OF CAPITAL GBP 2

View Document

08/11/178 November 2017 SUB-DIVISION 08/08/17

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/08/1715 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

07/08/177 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048834830001

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/09/154 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/05/1530 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/09/1422 September 2014 REGISTERED OFFICE CHANGED ON 22/09/2014 FROM ST MARYS HOUSE NETHERHAMPTON WILTSHIRE SP2 8PU

View Document

22/09/1422 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA FIELD / 22/09/2014

View Document

22/09/1422 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, SECRETARY CLIFFORD FRY & CO (COMPANY SECRETARIAL) LTD

View Document

09/10/139 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 048834830001

View Document

03/09/133 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/09/125 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/09/112 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA FIELD / 01/10/2009

View Document

03/09/103 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

04/09/094 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

28/09/0728 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

07/04/057 April 2005 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/08/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 SECRETARY RESIGNED

View Document

11/08/0411 August 2004 NEW SECRETARY APPOINTED

View Document

11/08/0411 August 2004 REGISTERED OFFICE CHANGED ON 11/08/04 FROM: LITTLE ORCHARD, KIMPTON NR ANDOVER HAMPSHIRE SP11 8PG

View Document

04/09/034 September 2003 NEW SECRETARY APPOINTED

View Document

04/09/034 September 2003 NEW DIRECTOR APPOINTED

View Document

02/09/032 September 2003 SECRETARY RESIGNED

View Document

02/09/032 September 2003 DIRECTOR RESIGNED

View Document

01/09/031 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information