STAKEBASE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewMicro company accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 Annual accounts for year ending 30 Jun 2025

View Accounts

06/01/256 January 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

19/11/2419 November 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/01/2426 January 2024 Micro company accounts made up to 2023-06-30

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-22 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

01/02/231 February 2023 Micro company accounts made up to 2022-06-30

View Document

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

View Document

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

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

13/01/2213 January 2022 Micro company accounts made up to 2021-06-30

View Document

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

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES

View Document

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

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES

View Document

16/11/1816 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

18/12/1718 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE CHRISTELLE MOUSER

View Document

03/10/173 October 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MRS CLAIRE CHRISTELLE MOUSER

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MOUSER

View Document

02/10/172 October 2017 CESSATION OF GEOFFREY EDGAR MOUSER AS A PSC

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

24/01/1724 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

26/01/1626 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

16/04/1516 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

05/01/155 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

17/03/1417 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

13/01/1413 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

11/02/1311 February 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

17/12/1217 December 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, SECRETARY CLAIRE MOUSER

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, DIRECTOR CLAIRE MOUSER

View Document

30/01/1230 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

25/01/1225 January 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

16/03/1116 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

24/01/1124 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

30/03/1030 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

25/01/1025 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

23/04/0923 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

05/01/095 January 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

17/12/0717 December 2007 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

13/06/0713 June 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

08/05/068 May 2006 DELIVERY EXT'D 3 MTH 30/06/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

11/05/0311 May 2003 NEW SECRETARY APPOINTED

View Document

25/04/0325 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 RETURN MADE UP TO 22/12/02; NO CHANGE OF MEMBERS

View Document

10/04/0210 April 2002 REGISTERED OFFICE CHANGED ON 10/04/02 FROM: ESSEX HOUSE 141 KINGS ROAD BRENTWOOD ESSEX CM14 4DR

View Document

29/03/0229 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

02/01/022 January 2002 RETURN MADE UP TO 22/12/01; NO CHANGE OF MEMBERS

View Document

21/03/0121 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

24/12/9924 December 1999 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

27/04/9927 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

31/12/9831 December 1998 RETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS

View Document

07/10/987 October 1998 DIRECTOR RESIGNED

View Document

07/05/987 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

05/01/985 January 1998 RETURN MADE UP TO 22/12/97; NO CHANGE OF MEMBERS

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

10/01/9710 January 1997 RETURN MADE UP TO 22/12/96; NO CHANGE OF MEMBERS

View Document

05/11/965 November 1996 REGISTERED OFFICE CHANGED ON 05/11/96 FROM: 22 LONG LANE SMITHFIELD LONDON EC1A 9HL

View Document

13/03/9613 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

04/01/964 January 1996 RETURN MADE UP TO 22/12/95; FULL LIST OF MEMBERS

View Document

21/02/9521 February 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

06/01/956 January 1995 RETURN MADE UP TO 22/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/10/9424 October 1994 NEW DIRECTOR APPOINTED

View Document

16/01/9416 January 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

12/01/9412 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/01/9412 January 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

12/01/9412 January 1994 RETURN MADE UP TO 22/12/93; NO CHANGE OF MEMBERS

View Document

06/01/946 January 1994 REGISTERED OFFICE CHANGED ON 06/01/94 FROM: 29/30 FITZROY SQUARE LONDON W1P 5HH

View Document

30/03/9330 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

18/02/9318 February 1993 RETURN MADE UP TO 22/12/92; NO CHANGE OF MEMBERS

View Document

03/07/923 July 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

08/05/928 May 1992 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

10/01/9210 January 1992 RETURN MADE UP TO 22/12/91; FULL LIST OF MEMBERS

View Document

28/11/9128 November 1991 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

02/06/912 June 1991 REGISTERED OFFICE CHANGED ON 02/06/91 FROM: PLUMTREE COURT LONDON EC4A 4BY

View Document

25/03/9125 March 1991 AUDITOR'S RESIGNATION

View Document

28/02/9128 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/02/915 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

19/04/9019 April 1990 RETURN MADE UP TO 12/01/90; FULL LIST OF MEMBERS

View Document

12/12/8912 December 1989 RETURN MADE UP TO 12/01/89; FULL LIST OF MEMBERS

View Document

20/01/8920 January 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

13/05/8813 May 1988 RETURN MADE UP TO 21/12/87; FULL LIST OF MEMBERS

View Document

16/12/8616 December 1986 RETURN MADE UP TO 24/11/86; FULL LIST OF MEMBERS

View Document

15/08/8615 August 1986 NEW DIRECTOR APPOINTED

View Document

12/05/8612 May 1986 REGISTERED OFFICE CHANGED ON 12/05/86 FROM: C/O MESSRS W.T.JONES 71 GRAYS INN ROAD HOLBORN WC1X 8TR

View Document

10/05/8510 May 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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