STACK TRADING LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewSatisfaction of charge 112578060002 in full

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-14 with updates

View Document

06/02/256 February 2025

View Document

06/02/256 February 2025 Audit exemption subsidiary accounts made up to 2024-04-30

View Document

06/02/256 February 2025

View Document

06/02/256 February 2025

View Document

13/09/2413 September 2024 Registration of charge 112578060003, created on 2024-09-04

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

07/02/247 February 2024 Full accounts made up to 2023-04-30

View Document

12/01/2412 January 2024 Appointment of Mr Martin Winch as a director on 2023-12-29

View Document

12/01/2412 January 2024 Termination of appointment of Donna Winch as a director on 2023-12-29

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

18/10/2218 October 2022 Satisfaction of charge 112578060001 in full

View Document

29/09/2229 September 2022 Memorandum and Articles of Association

View Document

29/09/2229 September 2022 Resolutions

View Document

29/09/2229 September 2022 Resolutions

View Document

26/09/2226 September 2022 Termination of appointment of Stephen William Howe as a director on 2022-09-13

View Document

16/09/2216 September 2022 Registration of charge 112578060002, created on 2022-09-13

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

12/07/2112 July 2021 Total exemption full accounts made up to 2020-04-30

View Document

09/07/219 July 2021 Compulsory strike-off action has been discontinued

View Document

09/07/219 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

04/02/204 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 PREVEXT FROM 31/03/2019 TO 30/04/2019

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

09/05/189 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112578060001

View Document

25/04/1825 April 2018 DIRECTOR APPOINTED MS DONNA WINCH

View Document

15/03/1815 March 2018 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