STACK OVERFLOW LTD
Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Confirmation statement made on 2025-05-01 with no updates |
03/04/253 April 2025 | Full accounts made up to 2024-03-31 |
05/02/255 February 2025 | Registration of charge 080546200002, created on 2025-01-27 |
12/06/2412 June 2024 | Accounts for a small company made up to 2023-03-31 |
01/05/241 May 2024 | Confirmation statement made on 2024-05-01 with no updates |
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 |
28/06/2328 June 2023 | Confirmation statement made on 2023-05-01 with no updates |
20/05/2320 May 2023 | Accounts for a small company made up to 2022-03-31 |
12/05/2212 May 2022 | Confirmation statement made on 2022-05-01 with no updates |
23/12/2123 December 2021 | Current accounting period extended from 2021-12-31 to 2022-03-31 |
02/10/212 October 2021 | Full accounts made up to 2020-12-31 |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES |
11/10/1911 October 2019 | FULL ACCOUNTS MADE UP TO 31/12/18 |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
17/04/1917 April 2019 | COMPANY NAME CHANGED STACK EXCHANGE LTD CERTIFICATE ISSUED ON 17/04/19 |
02/10/182 October 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
16/05/1816 May 2018 | CESSATION OF MICHAEL PRYOR AS A PSC |
16/05/1816 May 2018 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PRYOR |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
01/08/171 August 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
17/10/1617 October 2016 | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
11/10/1611 October 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
24/05/1624 May 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
24/05/1624 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / AVRAM JOEL SPOLSKY / 01/06/2015 |
24/05/1624 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PRYOR / 01/06/2015 |
28/09/1528 September 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
13/05/1513 May 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
01/12/141 December 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
16/07/1416 July 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
03/12/133 December 2013 | REGISTERED OFFICE CHANGED ON 03/12/2013 FROM 99 SOUTHWARK STREET BLACKFRIARS LONDON SE1 0JF |
19/09/1319 September 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 |
29/05/1329 May 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
15/05/1315 May 2013 | APPOINTMENT TERMINATED, SECRETARY HIGH STREET PARTNERS EUROPE LIMITED |
27/03/1327 March 2013 | REGISTERED OFFICE CHANGED ON 27/03/2013 FROM 34 DOVER STREET 5TH FLOOR LONDON W1S 4NG UNITED KINGDOM |
14/12/1214 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
19/06/1219 June 2012 | CURRSHO FROM 31/05/2013 TO 31/12/2012 |
02/05/122 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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