STACKTHEME LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

25/10/2425 October 2024 Change of details for Mr Nicholas Jonathan Bowler as a person with significant control on 2024-10-17

View Document

24/10/2424 October 2024 Director's details changed for Mr George William Bowler on 2024-10-17

View Document

24/10/2424 October 2024 Director's details changed for Mrs Rebecca Lucy Bowler on 2024-10-17

View Document

24/10/2424 October 2024 Director's details changed for Mrs Sarah Juliet Bowler on 2024-10-17

View Document

24/10/2424 October 2024 Cessation of Rhona Elizabeth Leighton as a person with significant control on 2024-10-17

View Document

18/10/2418 October 2024 Appointment of Mr George William Bowler as a director on 2024-10-17

View Document

18/10/2418 October 2024 Termination of appointment of Rhona Elizabeth Leighton as a director on 2024-10-17

View Document

18/10/2418 October 2024 Termination of appointment of Michael Bonning Larsen as a director on 2024-10-12

View Document

18/10/2418 October 2024 Notification of Nicholas Jonathan Bowler as a person with significant control on 2024-10-12

View Document

18/10/2418 October 2024 Appointment of Mrs Rebecca Lucy Bowler as a director on 2024-10-17

View Document

18/10/2418 October 2024 Appointment of Mrs Sarah Juliet Bowler as a director on 2024-10-17

View Document

25/09/2425 September 2024 Registered office address changed from Trevenson House Church Road Pool Redruth Cornwall TR15 3PT United Kingdom to 8 Melrose Avenue Yate Bristol BS37 7AL on 2024-09-25

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

17/02/2317 February 2023 Micro company accounts made up to 2022-05-31

View Document

15/11/2215 November 2022 Director's details changed for Mr Nicholas Jonathan Bowler on 2022-11-15

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

15/02/2215 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

24/09/2024 September 2020 CESSATION OF NICHOLAS JONATHAN BOWLER AS A PSC

View Document

24/09/2024 September 2020 CESSATION OF MICHAEL BONNING LARSEN AS A PSC

View Document

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES

View Document

24/09/2024 September 2020 PSC'S CHANGE OF PARTICULARS / MS RHONA ELIZABETH LEIGHTON / 01/06/2020

View Document

03/06/203 June 2020 VARYING SHARE RIGHTS AND NAMES

View Document

02/06/202 June 2020 DIRECTOR APPOINTED MS RHONA ELIZABETH LEIGHTON

View Document

02/06/202 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RHONA ELIZABETH LEIGHTON

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/02/2020 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/02/1922 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

31/10/1831 October 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JONATHAN BOWLER / 01/08/2018

View Document

11/10/1811 October 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JONATHAN BOWLER / 01/08/2018

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM 14 NORTH PARADE PENZANCE CORNWALL TR18 4SL UNITED KINGDOM

View Document

25/09/1825 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JONATHAN BOWLER / 20/09/2017

View Document

20/09/1820 September 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL BONNING LARSEN / 03/09/2018

View Document

20/09/1820 September 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JONATHAN BOWLER / 03/09/2018

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM 14 NORTH PARADE PENZANCE CORNWALL TR18 4SL

View Document

03/09/183 September 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL BONNING LARSEN / 03/09/2018

View Document

03/09/183 September 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JONATHAN BOWLER / 03/09/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/02/1821 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

14/12/1714 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JONATHAN BOWLER / 14/12/2017

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/02/176 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/02/1612 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/11/154 November 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

14/10/1414 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

29/10/1329 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

16/10/1316 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

09/07/139 July 2013 VARYING SHARE RIGHTS AND NAMES

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/10/1217 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/10/1128 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

28/10/1128 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BONNING LARSEN / 20/09/2011

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/10/107 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JONATHAN BOWLER / 07/07/2010

View Document

14/09/1014 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS JONATHAN BOWLER / 07/07/2010

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/10/092 October 2009 RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LARSEN / 02/10/2008

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

26/11/0726 November 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS; AMEND

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

25/10/0625 October 2006 REGISTERED OFFICE CHANGED ON 25/10/06 FROM: ST NICHOLAS COTTAGE, LELANT ST IVES CORNWALL. TR26 3EB

View Document

12/10/0612 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 REGISTERED OFFICE CHANGED ON 12/10/06 FROM: ST. NICHOLAS COTTAGE LELANT ST. IVES CORNWALL.

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

15/11/0415 November 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0420 October 2004 NC INC ALREADY ADJUSTED 11/10/04

View Document

20/10/0420 October 2004 £ NC 1000/500000 11/10

View Document

14/10/0414 October 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 NEW SECRETARY APPOINTED

View Document

24/02/0324 February 2003 SECRETARY RESIGNED

View Document

24/02/0324 February 2003 NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

14/03/0214 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

05/10/005 October 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

28/09/9928 September 1999 RETURN MADE UP TO 20/09/99; FULL LIST OF MEMBERS

View Document

18/11/9818 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/9812 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

29/09/9829 September 1998 RETURN MADE UP TO 20/09/98; NO CHANGE OF MEMBERS

View Document

07/10/977 October 1997 RETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS

View Document

11/09/9711 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

02/02/972 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

25/10/9625 October 1996 RETURN MADE UP TO 20/09/96; FULL LIST OF MEMBERS

View Document

27/12/9527 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

28/09/9528 September 1995 RETURN MADE UP TO 20/09/95; NO CHANGE OF MEMBERS

View Document

05/11/945 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

03/10/943 October 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/10/943 October 1994 RETURN MADE UP TO 20/09/94; NO CHANGE OF MEMBERS

View Document

16/12/9316 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

12/10/9312 October 1993 RETURN MADE UP TO 20/09/93; FULL LIST OF MEMBERS

View Document

12/10/9312 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9312 October 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/09/932 September 1993 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

10/11/9210 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

21/10/9221 October 1992 RETURN MADE UP TO 28/08/92; FULL LIST OF MEMBERS

View Document

07/02/927 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

07/11/917 November 1991 RETURN MADE UP TO 28/08/91; FULL LIST OF MEMBERS

View Document

24/01/9124 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

23/10/9023 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/9023 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/10/9015 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/10/9015 October 1990 REGISTERED OFFICE CHANGED ON 15/10/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

15/10/9015 October 1990 Memorandum and Articles of Association

View Document

15/10/9015 October 1990 Resolutions

View Document

15/10/9015 October 1990 ALTER MEM AND ARTS 13/09/90

View Document

15/10/9015 October 1990 Resolutions

View Document

15/10/9015 October 1990 Memorandum and Articles of Association

View Document

28/08/9028 August 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/08/9028 August 1990 Incorporation

View Document

28/08/9028 August 1990 Incorporation

View Document


More Company Information