STACKER SOFTWARE LTD

Company Documents

DateDescription
16/06/2516 June 2025 NewStatement of capital following an allotment of shares on 2025-06-07

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

27/11/2427 November 2024 Register(s) moved to registered inspection location 9th Floor 107 Cheapside London EC2V 6DN

View Document

25/11/2425 November 2024 Appointment of Ohs Secretaries Limited as a secretary on 2024-10-21

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/06/245 June 2024 Director's details changed for Mr Samuel George Davyson on 2024-05-29

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-29 with updates

View Document

05/06/245 June 2024 Director's details changed for Mr Michael Skelly on 2024-05-29

View Document

04/06/244 June 2024 Director's details changed for Mr Michael Skelly on 2024-05-29

View Document

04/06/244 June 2024 Registered office address changed from Unit 2.05 12-18 Hoxton Street London N1 6NG United Kingdom to 86-90 Paul Street London EC2A 4NE on 2024-06-04

View Document

04/06/244 June 2024 Director's details changed for Mr Samuel George Davyson on 2024-05-29

View Document

30/04/2430 April 2024 Statement of capital following an allotment of shares on 2024-04-29

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/07/233 July 2023 Sub-division of shares on 2020-08-17

View Document

03/07/233 July 2023 Second filing of Confirmation Statement dated 2022-05-29

View Document

03/07/233 July 2023 Change of share class name or designation

View Document

03/07/233 July 2023 Second filing of Confirmation Statement dated 2021-05-29

View Document

09/06/239 June 2023 Confirmation statement made on 2023-05-29 with updates

View Document

23/05/2323 May 2023 Statement of capital following an allotment of shares on 2023-04-28

View Document

22/05/2322 May 2023 Resolutions

View Document

22/05/2322 May 2023 Resolutions

View Document

22/05/2322 May 2023 Resolutions

View Document

22/05/2322 May 2023 Resolutions

View Document

22/05/2322 May 2023 Resolutions

View Document

22/05/2322 May 2023 Resolutions

View Document

22/05/2322 May 2023 Resolutions

View Document

22/05/2322 May 2023 Resolutions

View Document

22/05/2322 May 2023 Memorandum and Articles of Association

View Document

22/05/2322 May 2023 Memorandum and Articles of Association

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/05/2230 May 2022 Confirmation statement made on 2022-05-29 with updates

View Document

04/03/224 March 2022 Termination of appointment of Alexander Wilson Mckinnon as a director on 2022-03-02

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/08/212 August 2021 Registered office address changed from 417 Mile End Road Flat 1 London E3 4PB England to Unit 2.05 12-18 Hoxton Street London N1 6NG on 2021-08-02

View Document

11/06/2111 June 2021 Confirmation statement made on 2021-05-29 with updates

View Document

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/08/2021 August 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/08/2014 August 2020 04/08/20 STATEMENT OF CAPITAL GBP 2724.42

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

06/05/206 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

06/02/206 February 2020 REGISTERED OFFICE CHANGED ON 06/02/2020 FROM 385A HACKNEY ROAD HACKNEY ROAD LONDON E2 8PP UNITED KINGDOM

View Document

31/01/2031 January 2020 APPOINTMENT TERMINATED, DIRECTOR LOUIS BARCLAY

View Document

31/01/2031 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM GEORGE DAVYSON / 31/01/2020

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED DR ALEXANDER WILSON MCKINNON

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/08/1927 August 2019 DIRECTOR APPOINTED MR LOUIS GEORGE WILLIAM BARCLAY

View Document

08/08/198 August 2019 26/07/19 STATEMENT OF CAPITAL GBP 3068.18

View Document

06/08/196 August 2019 ADOPT ARTICLES 18/07/2019

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

29/05/1929 May 2019 06/09/18 STATEMENT OF CAPITAL GBP 2000

View Document

28/05/1928 May 2019 PSC'S CHANGE OF PARTICULARS / MR SAM GEORGE DAVYSON / 28/05/2019

View Document

06/08/186 August 2018 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