STACKED UP PROJECTS LLP

Company Documents

DateDescription
01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

31/12/1931 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

25/03/1925 March 2019 APPOINTMENT TERMINATED, LLP MEMBER FRANCIS ELLIOTT

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

25/03/1925 March 2019 CESSATION OF FRANCIS MARTIN ELLIOTT AS A PSC

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, LLP MEMBER FRANCIS ELLIOTT

View Document

03/01/193 January 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 LLP MEMBER APPOINTED MR ANDREW DOUGLAS WALLACE

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

18/01/1818 January 2018 LLP MEMBER APPOINTED MR FRANCIS MARTIN ELLIOTT

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

14/11/1714 November 2017 LLP MEMBER APPOINTED MR FRANCIS MARTIN ELLIOTT

View Document

14/11/1714 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCIS MARTIN ELLIOTT

View Document

02/11/172 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDRA CARMAN

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, LLP MEMBER BASSIM ALKHUSHA

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, LLP MEMBER ASHLEY ADAMS

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, LLP MEMBER SAMUEL LUNGU

View Document

01/11/171 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/11/2017

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, LLP MEMBER MOHAMMED BASHARAT

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM 34 WORDSWORTH CLOSE CHATHAM KENT ME5 7NU ENGLAND

View Document

11/08/1711 August 2017 05/04/17 UNAUDITED ABRIDGED

View Document

21/04/1721 April 2017 LLP MEMBER APPOINTED MR MOHAMMED BASHARAT

View Document

21/04/1721 April 2017 LLP MEMBER APPOINTED MS SANDRA CARMAN

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

29/03/1729 March 2017 DISS40 (DISS40(SOAD))

View Document

28/03/1728 March 2017 FIRST GAZETTE

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN CLAYTON

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, LLP MEMBER LEE RICHARDSON

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, LLP MEMBER ALAN LONGSTAFF

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 6 April 2016

View Document

14/12/1614 December 2016 PREVSHO FROM 05/04/2016 TO 04/04/2016

View Document

23/09/1623 September 2016 LLP MEMBER APPOINTED MR BASSIM ALKHUSHA

View Document

25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM 113 ROUND STREET BRADFORD WEST YORKSHIRE BD5 7HS UNITED KINGDOM

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, LLP MEMBER THASAWAR IQBAL

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, LLP MEMBER DARREN RICHARDS

View Document

14/06/1614 June 2016 LLP MEMBER APPOINTED MR SAMUEL LUNGU

View Document

08/04/168 April 2016 TERMINATION OF THE MEMBER OF A LIMITED LIABILITY PARTNERSHIP

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, LLP MEMBER LISA BAILEY

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, LLP MEMBER DANIEL BURTON

View Document

08/03/168 March 2016 LLP MEMBER APPOINTED MR ASHLEY ADAMS

View Document

10/02/1610 February 2016 LLP MEMBER APPOINTED MISS LISA BAILEY

View Document

10/02/1610 February 2016 LLP MEMBER APPOINTED MR DARREN RICHARDS

View Document

10/02/1610 February 2016 LLP MEMBER APPOINTED MR LEE RICHARDSON

View Document

10/02/1610 February 2016 LLP MEMBER APPOINTED MR ALAN LONGSTAFF

View Document

10/02/1610 February 2016 REGISTERED OFFICE CHANGED ON 10/02/2016 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, LLP MEMBER SDG SECRETARIES LIMITED

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, LLP MEMBER SDG REGISTRARS LIMITED

View Document

10/02/1610 February 2016 LLP MEMBER APPOINTED MR THASAWAR IQBAL

View Document

10/02/1610 February 2016 LLP MEMBER APPOINTED MR DANIEL BURTON

View Document

10/02/1610 February 2016 LLP MEMBER APPOINTED MR STEPHEN CLAYTON

View Document

03/12/153 December 2015 CURRSHO FROM 31/10/2016 TO 05/04/2016

View Document

28/10/1528 October 2015 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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