STACKIA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

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

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

18/01/2218 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-05 with no updates

View Document

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

View Accounts

31/05/2131 May 2021 31/08/20 UNAUDITED ABRIDGED

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES

View Document

22/10/2022 October 2020 PSC'S CHANGE OF PARTICULARS / MR TAPINDER SINGH / 01/07/2020

View Document

11/09/2011 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAPINDER SINGH

View Document

11/09/2011 September 2020 CESSATION OF LAKHSHMI KAUR DHAWAN AS A PSC

View Document

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

View Accounts

10/06/2010 June 2020 REGISTERED OFFICE CHANGED ON 10/06/2020 FROM SUITE 24 AVONMOUTH WAY BRISTOL BS11 8DE ENGLAND

View Document

10/06/2010 June 2020 31/08/19 UNAUDITED ABRIDGED

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

17/09/1917 September 2019 REGISTERED OFFICE CHANGED ON 17/09/2019 FROM UNIT 22 OF THE WORK SPACE C/O TAPINDER SINGH ALL SAINTS ROAD WOLVERHAMPTON WOLVERHAMPTON WV2 1EL ENGLAND

View Document

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

View Accounts

25/06/1925 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TAPINDER SINGH / 20/06/2019

View Document

31/05/1931 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

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

View Accounts

14/06/1814 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 086557720001

View Document

31/05/1831 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR LAKSHMI KAUR DHAWAN

View Document

05/12/175 December 2017 CESSATION OF LAKHSHMI KAUR DHAWAN AS A PSC

View Document

15/09/1715 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAKHSHMI KAUR DHAWAN

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

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

View Accounts

29/05/1729 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

12/05/1712 May 2017 REGISTERED OFFICE CHANGED ON 12/05/2017 FROM C/O KPSG ACCOUNTANTS 193 COLDHARBOUR LANE HAYES MIDDLESEX UB3 3EH

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

29/08/1629 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

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

View Document

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

View Accounts

23/08/1523 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/03/151 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAKSHMI KAUR DHAWAN / 21/02/2015

View Document

01/03/151 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TAPINDER SINGH / 21/02/2015

View Document

21/02/1521 February 2015 REGISTERED OFFICE CHANGED ON 21/02/2015 FROM 358 BATH ROAD HARMONDSWORTH WEST DRAYTON UB7 0DE

View Document

31/12/1431 December 2014 APPOINTMENT TERMINATED, DIRECTOR GURVINDER SINGH

View Document

29/09/1429 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

06/07/146 July 2014 DIRECTOR APPOINTED MR GURVINDER PAL SINGH

View Document

23/01/1423 January 2014 DIRECTOR APPOINTED MRS LAKSHMI KAUR DHAWAN

View Document

26/09/1326 September 2013 APPOINTMENT TERMINATED, DIRECTOR LAKSHMI KAUR DHAWAN

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED MR TAPINDER SINGH

View Document

19/08/1319 August 2013 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