STACKLA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/04/258 April 2025 Accounts for a small company made up to 2024-12-31

View Document

20/02/2520 February 2025 Termination of appointment of Maximillian Gaetano Etheridge as a director on 2025-02-20

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/10/2423 October 2024 Appointment of Wei Zhu as a secretary on 2024-10-23

View Document

23/10/2423 October 2024 Termination of appointment of Janne Lehtonen as a secretary on 2024-10-23

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

10/06/2410 June 2024 Secretary's details changed for Antti Sakari Kekkonen on 2024-06-10

View Document

16/05/2416 May 2024 Director's details changed for Mr Jim Lofgren on 2024-05-16

View Document

16/05/2416 May 2024 Director's details changed for Mr Juha Niilo Valvanne on 2024-05-16

View Document

16/04/2416 April 2024 Accounts for a small company made up to 2023-12-31

View Document

09/01/249 January 2024 Appointment of Mr Maximillian Gaetano Etheridge as a director on 2023-12-27

View Document

09/01/249 January 2024 Termination of appointment of Damien William Mahoney as a director on 2023-12-27

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Accounts for a small company made up to 2022-12-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

22/03/2322 March 2023 Previous accounting period shortened from 2023-06-30 to 2022-12-31

View Document

21/03/2321 March 2023 Accounts for a small company made up to 2022-06-30

View Document

03/01/233 January 2023 Appointment of Antti Sakari Kekkonen as a secretary on 2023-01-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/10/2220 October 2022 Appointment of Mr Janne Lehtonen as a secretary on 2022-10-20

View Document

20/10/2220 October 2022 Secretary's details changed for Mr Janne Lehtonen on 2022-10-20

View Document

20/10/2220 October 2022 Registered office address changed from 10 John Street London WC1N 2EB to St Stephens House Arthur Road Windsor Berkshire SL4 1RU on 2022-10-20

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/12/2116 December 2021 Satisfaction of charge 091023040001 in full

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

22/07/2122 July 2021 Cessation of Damien William Mahoney as a person with significant control on 2021-07-22

View Document

22/07/2122 July 2021 Notification of a person with significant control statement

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

03/09/203 September 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/08/1930 August 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

31/10/1831 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 091023040001

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/02/1826 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAMIEN WILLIAM MAHONEY

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/07/161 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/06/1630 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN WILLIAM MAHONEY / 24/06/2016

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/06/1621 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN WILLIAM MAHONY / 26/06/2015

View Document

23/03/1623 March 2016 CURRSHO FROM 30/06/2015 TO 31/07/2014

View Document

23/03/1623 March 2016 PREVSHO FROM 31/07/2015 TO 30/06/2015

View Document

23/03/1623 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

07/10/157 October 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

05/10/155 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN WILLIAM MAHONY / 01/01/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/06/1425 June 2014 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