STAK PORTAL LTD
Company Documents
Date | Description |
---|---|
30/12/2330 December 2023 | Micro company accounts made up to 2023-03-31 |
11/11/2311 November 2023 | Voluntary strike-off action has been suspended |
11/11/2311 November 2023 | Voluntary strike-off action has been suspended |
10/10/2310 October 2023 | First Gazette notice for voluntary strike-off |
10/10/2310 October 2023 | First Gazette notice for voluntary strike-off |
03/10/233 October 2023 | Application to strike the company off the register |
30/06/2330 June 2023 | Previous accounting period extended from 2022-09-30 to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-02 with no updates |
11/01/2211 January 2022 | Confirmation statement made on 2021-12-02 with updates |
11/01/2211 January 2022 | Termination of appointment of Sandeep Singh Kathuria as a director on 2021-12-30 |
11/01/2211 January 2022 | Cessation of Sandeep Singh Kathuria as a person with significant control on 2021-12-30 |
11/01/2211 January 2022 | Notification of Satnam Singh Johal as a person with significant control on 2021-12-30 |
15/10/2115 October 2021 | Confirmation statement made on 2021-09-13 with no updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
29/06/2129 June 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
11/03/2011 March 2020 | 30/09/19 TOTAL EXEMPTION FULL |
11/03/2011 March 2020 | PSC'S CHANGE OF PARTICULARS / MR SANDEEP SINGH KATHURIA / 11/03/2020 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
13/09/1913 September 2019 | CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES |
09/09/199 September 2019 | CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES |
30/06/1930 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
29/08/1829 August 2018 | DISS40 (DISS40(SOAD)) |
28/08/1828 August 2018 | FIRST GAZETTE |
28/08/1828 August 2018 | 30/09/17 TOTAL EXEMPTION FULL |
13/06/1813 June 2018 | REGISTERED OFFICE CHANGED ON 13/06/2018 FROM 6 FRASER ROAD PERIVALE GREENFORD UB6 7AH |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES |
04/01/184 January 2018 | REGISTERED OFFICE CHANGED ON 04/01/2018 FROM (3RD FLOOR) 207 REGENT STREET LONDON W1B 3HH ENGLAND |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
19/04/1719 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SANDEEP KATHURIA / 19/04/2017 |
19/04/1719 April 2017 | DIRECTOR APPOINTED SATNAM SINGH JOHAL |
27/09/1627 September 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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