STACKER TECHNOLOGY LIMITED

Company Documents

DateDescription
23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/01/2423 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

07/11/237 November 2023 First Gazette notice for voluntary strike-off

View Document

27/10/2327 October 2023 Application to strike the company off the register

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

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

View Accounts

12/05/2212 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/08/205 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/03/2027 March 2020 PSC'S CHANGE OF PARTICULARS / MR ANGUS EDWARD KENNEDY / 01/03/2020

View Document

27/03/2027 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS EDWARD KENNEDY / 01/03/2020

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/04/194 April 2019 01/03/19 STATEMENT OF CAPITAL GBP 1200

View Document

04/04/194 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 01/03/19 STATEMENT OF CAPITAL GBP 1200

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/09/1813 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

31/01/1831 January 2018 PREVSHO FROM 28/02/2018 TO 31/12/2017

View Document

31/01/1831 January 2018 01/12/17 STATEMENT OF CAPITAL GBP 1000

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/10/1726 October 2017 PSC'S CHANGE OF PARTICULARS / MR ANGUS EDWARD KENNEDY / 26/10/2017

View Document

26/10/1726 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS EDWARD KENNEDY / 26/10/2017

View Document

26/10/1726 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHRISTOPHER JONES / 26/10/2017

View Document

26/10/1726 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CHRISTOPHER JONES / 26/10/2017

View Document

26/10/1726 October 2017 PSC'S CHANGE OF PARTICULARS / MR DANIEL CHRISTOPHER JONES / 26/10/2017

View Document

26/10/1726 October 2017 REGISTERED OFFICE CHANGED ON 26/10/2017 FROM 37 SHEPHERDS HILL LONDON GREATER LONDON N6 5QJ ENGLAND

View Document

28/02/1728 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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