STASHMETRICS LIMITED

Company Documents

DateDescription
10/08/2110 August 2021 Final Gazette dissolved via compulsory strike-off

View Document

10/08/2110 August 2021 Final Gazette dissolved via compulsory strike-off

View Document

11/02/2011 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/01/209 January 2020 16/10/19 STATEMENT OF CAPITAL GBP 214.479

View Document

04/06/194 June 2019 DISS40 (DISS40(SOAD))

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES

View Document

21/05/1921 May 2019 FIRST GAZETTE

View Document

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

View Accounts

19/07/1819 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM 38 LANCASTER ROAD LONDON E17 6AJ ENGLAND

View Document

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM PO BOX YO1 6DS 51 SKELDERGATE YORK YO1 6DS ENGLAND

View Document

30/05/1830 May 2018 DISS40 (DISS40(SOAD))

View Document

22/05/1822 May 2018 FIRST GAZETTE

View Document

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

View Accounts

13/07/1713 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEAL JOHN HOUSTON / 03/07/2017

View Document

12/07/1712 July 2017 REGISTERED OFFICE CHANGED ON 12/07/2017 FROM C/O STASHMETRICS 51 SKELDERGATE SKELDERGATE YORK YO1 6DS ENGLAND

View Document

02/05/172 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/01/1724 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079728310001

View Document

23/08/1623 August 2016 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY LEWIS

View Document

29/06/1629 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 079728310003

View Document

29/06/1629 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 079728310002

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/04/161 April 2016 REGISTERED OFFICE CHANGED ON 01/04/2016 FROM 43 ALWOODLY LANE LEEDS LS17 7PU

View Document

01/04/161 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM OAKLEY / 20/10/2015

View Document

01/04/161 April 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/01/1619 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/11/1513 November 2015 17/09/15 STATEMENT OF CAPITAL GBP 183.828

View Document

15/10/1515 October 2015 ADOPT ARTICLES 17/09/2015

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MR GRAHAM DAVIES

View Document

16/04/1516 April 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/04/1429 April 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MRS ROSE LEWIS

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MR MICHEAL JOHN HOUSTON

View Document

29/04/1429 April 2014 14/01/14 STATEMENT OF CAPITAL GBP 100

View Document

24/04/1424 April 2014 SUB-DIVISION 14/01/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

01/03/141 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 079728310001

View Document

13/11/1313 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

17/08/1317 August 2013 DISS40 (DISS40(SOAD))

View Document

14/08/1314 August 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/03/122 March 2012 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