STACK OVERFLOW LTD

Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

03/04/253 April 2025 Full accounts made up to 2024-03-31

View Document

05/02/255 February 2025 Registration of charge 080546200002, created on 2025-01-27

View Document

12/06/2412 June 2024 Accounts for a small company made up to 2023-03-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

10/07/2310 July 2023 Registered office address changed from Bentima House 168-172 Old Street London EC1V 9BP to 70 White Lion Street London N1 9PP on 2023-07-10

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

20/05/2320 May 2023 Accounts for a small company made up to 2022-03-31

View Document

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

View Document

23/12/2123 December 2021 Current accounting period extended from 2021-12-31 to 2022-03-31

View Document

02/10/212 October 2021 Full accounts made up to 2020-12-31

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

11/10/1911 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

17/04/1917 April 2019 COMPANY NAME CHANGED STACK EXCHANGE LTD CERTIFICATE ISSUED ON 17/04/19

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/05/1816 May 2018 CESSATION OF MICHAEL PRYOR AS A PSC

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PRYOR

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

01/08/171 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

17/10/1617 October 2016 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

11/10/1611 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

24/05/1624 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / AVRAM JOEL SPOLSKY / 01/06/2015

View Document

24/05/1624 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PRYOR / 01/06/2015

View Document

28/09/1528 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

13/05/1513 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

01/12/141 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

16/07/1416 July 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

03/12/133 December 2013 REGISTERED OFFICE CHANGED ON 03/12/2013 FROM 99 SOUTHWARK STREET BLACKFRIARS LONDON SE1 0JF

View Document

19/09/1319 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

29/05/1329 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, SECRETARY HIGH STREET PARTNERS EUROPE LIMITED

View Document

27/03/1327 March 2013 REGISTERED OFFICE CHANGED ON 27/03/2013 FROM 34 DOVER STREET 5TH FLOOR LONDON W1S 4NG UNITED KINGDOM

View Document

14/12/1214 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/06/1219 June 2012 CURRSHO FROM 31/05/2013 TO 31/12/2012

View Document

02/05/122 May 2012 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