STAK PORTAL LTD

Company Documents

DateDescription
30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

11/11/2311 November 2023 Voluntary strike-off action has been suspended

View Document

11/11/2311 November 2023 Voluntary strike-off action has been suspended

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

03/10/233 October 2023 Application to strike the company off the register

View Document

30/06/2330 June 2023 Previous accounting period extended from 2022-09-30 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-02 with updates

View Document

11/01/2211 January 2022 Termination of appointment of Sandeep Singh Kathuria as a director on 2021-12-30

View Document

11/01/2211 January 2022 Cessation of Sandeep Singh Kathuria as a person with significant control on 2021-12-30

View Document

11/01/2211 January 2022 Notification of Satnam Singh Johal as a person with significant control on 2021-12-30

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-09-13 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/03/2011 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / MR SANDEEP SINGH KATHURIA / 11/03/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

30/06/1930 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/08/1829 August 2018 DISS40 (DISS40(SOAD))

View Document

28/08/1828 August 2018 FIRST GAZETTE

View Document

28/08/1828 August 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 REGISTERED OFFICE CHANGED ON 13/06/2018 FROM 6 FRASER ROAD PERIVALE GREENFORD UB6 7AH

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM (3RD FLOOR) 207 REGENT STREET LONDON W1B 3HH ENGLAND

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SANDEEP KATHURIA / 19/04/2017

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED SATNAM SINGH JOHAL

View Document

27/09/1627 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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