STACKDATE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

08/08/248 August 2024 Secretary's details changed for Carole Bloodworth on 2024-08-05

View Document

29/07/2429 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

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

View Accounts

06/12/236 December 2023 Director's details changed for Mr Oliver James Sanker on 2023-11-17

View Document

05/10/235 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

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

View Accounts

24/10/2224 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-07-19 with no updates

View Document

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

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/12/212 December 2021 Satisfaction of charge 6 in full

View Document

02/12/212 December 2021 Appointment of Mr Oliver James Sanker as a director on 2021-11-08

View Document

02/12/212 December 2021 Termination of appointment of Charalambos Manoras as a director on 2021-09-11

View Document

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

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

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

View Accounts

01/10/191 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

16/07/1916 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARALAMBOS MANORAS / 11/07/2019

View Document

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

View Accounts

17/03/1917 March 2019 REGISTERED OFFICE CHANGED ON 17/03/2019 FROM YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0FQ

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

18/02/1618 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/08/1512 August 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

16/04/1516 April 2015 REGISTERED OFFICE CHANGED ON 16/04/2015 FROM LANMOR HOUSE 370-386 HIGH ROAD WEMBLEY MIDDLESEX HA9 6AX

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/08/1418 August 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

12/05/1412 May 2014 SECRETARY APPOINTED CAROLE BLOODWORTH

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/08/131 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/07/1231 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JAMES SANKER / 19/07/2012

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/08/119 August 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/08/103 August 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/08/078 August 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/08/034 August 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

02/08/022 August 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

10/12/0110 December 2001 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

10/12/0110 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/008 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/07/9919 July 1999 RETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS

View Document

08/03/998 March 1999 REGISTERED OFFICE CHANGED ON 08/03/99 FROM: 19 NEWMAN STREET LONDON W1P 3HB

View Document

26/01/9926 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

04/12/984 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/984 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/984 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/984 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/984 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/984 December 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/08/9810 August 1998 RETURN MADE UP TO 19/07/98; NO CHANGE OF MEMBERS

View Document

25/03/9825 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9812 March 1998 ALTER MEM AND ARTS 26/02/98

View Document

27/02/9827 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

05/11/975 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9721 July 1997 RETURN MADE UP TO 19/07/97; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

15/08/9615 August 1996 NEW SECRETARY APPOINTED

View Document

15/08/9615 August 1996 RETURN MADE UP TO 19/07/96; FULL LIST OF MEMBERS

View Document

15/08/9615 August 1996 SECRETARY RESIGNED

View Document

23/05/9623 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9623 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/962 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

30/08/9530 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/9530 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/951 August 1995 RETURN MADE UP TO 19/07/95; NO CHANGE OF MEMBERS

View Document

24/07/9524 July 1995 REGISTERED OFFICE CHANGED ON 24/07/95 FROM: 1 TYBURN LANE HARROW MIDDLESEX HA1 3AG

View Document

10/11/9410 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

09/11/949 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

13/07/9413 July 1994 RETURN MADE UP TO 19/07/94; NO CHANGE OF MEMBERS

View Document

14/07/9314 July 1993 RETURN MADE UP TO 19/07/93; FULL LIST OF MEMBERS

View Document

03/02/933 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

14/08/9214 August 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

14/08/9214 August 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

27/07/9227 July 1992 RETURN MADE UP TO 19/07/92; NO CHANGE OF MEMBERS

View Document

27/07/9227 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/924 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/924 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9214 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/9214 January 1992 REGISTERED OFFICE CHANGED ON 14/01/92 FROM: 216 KINGSTON ROAD TEDDINGTON MIDDX TW11 9JF

View Document

14/01/9214 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/01/928 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/12/914 December 1991 RETURN MADE UP TO 19/07/91; NO CHANGE OF MEMBERS

View Document

19/06/9119 June 1991 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

01/12/891 December 1989 REGISTERED OFFICE CHANGED ON 01/12/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

01/12/891 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/12/891 December 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/07/8919 July 1989 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