STACKDALE LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

02/01/252 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

18/06/2418 June 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

06/07/236 July 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

22/04/2122 April 2021 31/03/21 UNAUDITED ABRIDGED

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

05/06/205 June 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

05/06/195 June 2019 31/03/19 UNAUDITED ABRIDGED

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 05/04/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

02/07/182 July 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 16/08/2017

View Document

05/06/175 June 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual return made up to 31 December 2015 with full list of shareholders

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/01/155 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/01/143 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

25/07/1325 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

02/01/132 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

21/06/1221 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

21/06/1221 June 2012 REGISTERED OFFICE CHANGED ON 21/06/2012 FROM 13 CHALCOT ROAD LONDON NW1 8LY

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

18/08/1118 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

04/01/114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

22/06/1022 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

05/01/105 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

03/06/093 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

01/02/081 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

15/07/0715 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/01/0718 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/01/0610 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/02/0517 February 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 DIRECTOR RESIGNED

View Document

29/12/0429 December 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/01/0412 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/01/039 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/01/0216 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/01/015 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/01/0017 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9928 May 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

20/01/9920 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

20/08/9820 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

07/01/987 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

16/10/9716 October 1997 DIRECTOR RESIGNED

View Document

15/05/9715 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

14/04/9714 April 1997 DIRECTOR RESIGNED

View Document

14/04/9714 April 1997 NEW DIRECTOR APPOINTED

View Document

19/01/9719 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

30/07/9630 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

05/01/965 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

19/07/9519 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

14/06/9514 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/9511 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

24/08/9424 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

02/02/942 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

30/06/9330 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

10/01/9310 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

09/09/929 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/9230 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

10/01/9210 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

10/01/9210 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/01/924 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

28/08/9128 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

10/04/9110 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/04/9110 April 1991 CONSOLIDATE 100TO50@ £2 28/12/90

View Document

10/04/9110 April 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/12/90

View Document

10/04/9110 April 1991 CONSO DIV 28/12/90

View Document

03/04/913 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

15/03/9115 March 1991 NEW SECRETARY APPOINTED

View Document

29/08/9029 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/05/9025 May 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

25/05/9025 May 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

01/05/901 May 1990 AD 12/09/86--------- £ SI 4@1

View Document

26/04/9026 April 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9026 April 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

26/04/9026 April 1990 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

26/04/9026 April 1990 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

26/04/9026 April 1990 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

26/04/9026 April 1990 EXEMPTION FROM APPOINTING AUDITORS 07/11/89

View Document

26/04/9026 April 1990 REGISTERED OFFICE CHANGED ON 26/04/90 FROM: 106 BRIGHTON ROAD PURLEY SURREY CR2 2HA

View Document

26/04/9026 April 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

26/04/9026 April 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

12/04/9012 April 1990 ORDER OF COURT - RESTORATION 12/04/90

View Document

24/11/8824 November 1988 DISSOLVED

View Document

03/08/883 August 1988 NEW SECRETARY APPOINTED

View Document

22/04/8822 April 1988 FIRST GAZETTE

View Document

09/03/889 March 1988 REGISTERED OFFICE CHANGED ON 09/03/88 FROM: 13 CHALCOT ROAD LONDON NW1 8LH

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