STACKN15 LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewRegistered office address changed from 22 York Buildings London WC2N 6JU to Care of Resturcturing and Recovery Service (Rrs) S&W Partners Llp 45 Gresham Street London EC2V 7BG on 2025-08-01

View Document

17/10/2417 October 2024 Liquidators' statement of receipts and payments to 2024-08-09

View Document

04/09/234 September 2023 Termination of appointment of Ali Mehmet as a director on 2023-08-23

View Document

04/09/234 September 2023 Cessation of Ali Mehmet as a person with significant control on 2023-08-23

View Document

23/08/2323 August 2023 Statement of affairs

View Document

23/08/2323 August 2023 Registered office address changed from 5a 5a Ridge Road London London N8 9LE United Kingdom to 22 York Buildings London WC2N 6JU on 2023-08-23

View Document

23/08/2323 August 2023 Resolutions

View Document

23/08/2323 August 2023 Resolutions

View Document

23/08/2323 August 2023 Appointment of a voluntary liquidator

View Document

25/03/2325 March 2023 Compulsory strike-off action has been suspended

View Document

25/03/2325 March 2023 Compulsory strike-off action has been suspended

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

04/01/234 January 2023 Compulsory strike-off action has been discontinued

View Document

04/01/234 January 2023 Compulsory strike-off action has been discontinued

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

29/12/2229 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

29/11/2129 November 2021 Registered office address changed from 30 City Road London EC1Y 2AB England to 5a 5a Ridge Road London London N8 9LE on 2021-11-29

View Document

29/11/2129 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

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

View Accounts

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES

View Document

08/01/218 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

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

View Accounts

30/01/1930 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 DISS40 (DISS40(SOAD))

View Document

15/01/1915 January 2019 FIRST GAZETTE

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

19/04/1819 April 2018 PREVEXT FROM 31/10/2017 TO 31/03/2018

View Document

19/04/1819 April 2018 12/09/16 STATEMENT OF CAPITAL GBP 107

View Document

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

View Accounts

08/01/188 January 2018 PSC'S CHANGE OF PARTICULARS / MR ALI MEHMET / 15/10/2016

View Document

27/12/1727 December 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

22/12/1722 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALI MEHMET / 21/12/2017

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

12/06/1712 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

04/12/164 December 2016 REGISTERED OFFICE CHANGED ON 04/12/2016 FROM 5A RIDGE ROAD LONDON N8 9LE UNITED KINGDOM

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/10/165 October 2016 COMPANY NAME CHANGED POPIN15 LIMITED CERTIFICATE ISSUED ON 05/10/16

View Document

22/06/1622 June 2016 17/06/16 STATEMENT OF CAPITAL GBP 100

View Document

17/06/1617 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALI MEHMET / 17/06/2016

View Document

16/10/1516 October 2015 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