AUTHSTACK LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewAccounts for a dormant company made up to 2024-11-30

View Document

07/05/257 May 2025 Confirmation statement made on 2025-05-07 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

05/11/245 November 2024 Register inspection address has been changed from One Lime Street, Lloyd's, Room 897 London EC3M 7HA England to Lloyd's of London, Room 897 One Lime Street London EC3M 7HA

View Document

04/11/244 November 2024 Director's details changed for Mr Stuart Buckell on 2024-11-04

View Document

04/11/244 November 2024 Registered office address changed from One Lime Street Lloyd's, Room 897 London EC3M 7HA England to Lloyd's of London, Room 897 One Lime Street London EC3M 7HA on 2024-11-04

View Document

29/10/2429 October 2024 Register inspection address has been changed from 78 York Street London W1H 1DP England to One Lime Street, Lloyd's, Room 897 London EC3M 7HA

View Document

28/10/2428 October 2024 Director's details changed for Mr Stuart Buckell on 2024-10-28

View Document

28/10/2428 October 2024 Director's details changed for Mr Stuart Buckell on 2024-10-28

View Document

28/10/2428 October 2024 Registered office address changed from One Lime Street, Lloyd's, Room 897 London EC3M 7HA England to One Lime Street Lloyd's, Room 897 London EC3M 7HA on 2024-10-28

View Document

28/10/2428 October 2024 Registered office address changed from 78 York Street London W1H 1DP England to One Lime Street, Lloyd's, Room 897 London EC3M 7HA on 2024-10-28

View Document

15/08/2415 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-07 with updates

View Document

21/03/2421 March 2024 Change of details for Mr Stuart Buckell as a person with significant control on 2024-03-01

View Document

21/03/2421 March 2024 Director's details changed for Mr Stuart Buckell on 2024-03-01

View Document

11/03/2411 March 2024 Register inspection address has been changed from London (W1W 5PF) Office 167-169 Great Portland Street 5th Floor London W1W 5PF England to 78 York Street London W1H 1DP

View Document

19/12/2319 December 2023 Director's details changed for Mr Stuart Buckell on 2023-12-13

View Document

19/12/2319 December 2023 Registered office address changed from 2/4 Ash Lane Rustington Littlehampton BN16 3BZ United Kingdom to 78 York Street London W1H 1DP on 2023-12-19

View Document

08/12/238 December 2023 Register inspection address has been changed from 14 Quantock Road Worthing West Sussex BN13 2HG United Kingdom to London (W1W 5PF) Office 167-169 Great Portland Street 5th Floor London W1W 5PF

View Document

06/12/236 December 2023 Director's details changed for Mr Stuart Buckell on 2023-12-06

View Document

06/12/236 December 2023 Director's details changed for Mr Stuart Buckell on 2023-12-06

View Document

06/12/236 December 2023 Registered office address changed from 2/4 Ash Lane Rustington Littlehampton BN16 3BZ United Kingdom to London (W1W 5PF) Office 167-169 Great Portland Street 5th Floor London W1W 5PF on 2023-12-06

View Document

06/12/236 December 2023 Registered office address changed from London (W1W 5PF) Office 167-169 Great Portland Street 5th Floor London W1W 5PF England to 2/4 Ash Lane Rustington Littlehampton BN16 3BZ on 2023-12-06

View Document

06/12/236 December 2023 Register inspection address has been changed from 2/4 Ash Lane Rustington Littlehampton BN16 3BZ England to 14 Quantock Road Worthing West Sussex BN13 2HG

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

16/05/2316 May 2023 Confirmation statement made on 2023-05-07 with updates

View Document

18/12/2218 December 2022 Accounts for a dormant company made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

10/05/2210 May 2022 Cessation of Stephen Buckell as a person with significant control on 2022-01-20

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-07 with updates

View Document

07/02/227 February 2022 Termination of appointment of Stephen Buckell as a secretary on 2022-01-20

View Document

07/02/227 February 2022 Accounts for a dormant company made up to 2021-11-30

View Document

07/02/227 February 2022 Termination of appointment of Stephen Buckell as a director on 2022-01-20

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

07/05/217 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20

View Document

07/05/217 May 2021 CONFIRMATION STATEMENT MADE ON 07/05/21, WITH UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES

View Document

09/06/209 June 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN BUCKELL / 09/06/2020

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES

View Document

10/01/2010 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

19/11/1919 November 2019 CESSATION OF STEPHEN BUCKELL AS A PSC

View Document

12/11/1912 November 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN BUCKELL / 08/11/2019

View Document

11/11/1911 November 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 358-REC OF RES ETC REG PSC

View Document

11/11/1911 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART BUCKELL / 11/11/2019

View Document

11/11/1911 November 2019 PSC'S CHANGE OF PARTICULARS / STUART BUCKELL / 11/11/2019

View Document

11/11/1911 November 2019 SAIL ADDRESS CREATED

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES

View Document

07/12/187 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

31/07/1831 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN BUCKELL

View Document

31/07/1831 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

09/11/169 November 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