Advanced company searchLink opens in new window

STIKATAK LIMITED

Company number 01763122

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jan 2010 AA Full accounts made up to 30 May 2009
19 Jan 2010 AR01 Annual return made up to 8 January 2010 with full list of shareholders
13 Oct 2009 CH01 Director's details changed for Martyn Taylor on 1 October 2009
13 Oct 2009 CH01 Director's details changed for Philip Reeder on 1 October 2009
28 Jan 2009 363a Return made up to 08/01/09; full list of members
28 Jan 2009 353 Location of register of members
30 Dec 2008 225 Accounting reference date extended from 31/12/2008 to 31/05/2009
12 Nov 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 quoted 23/10/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Nov 2008 288b Appointment terminated director stephen downey
23 Oct 2008 AA Accounts for a medium company made up to 31 December 2007
30 May 2008 395 Particulars of a mortgage or charge / charge no: 3
22 May 2008 155(6)a Declaration of assistance for shares acquisition
19 May 2008 288b Appointment terminated director and secretary anjana thakrar
15 May 2008 288a Director appointed stephen david downey
15 May 2008 288a Secretary appointed norose company secretarial services LIMITED
08 May 2008 288b Appointment terminated director paul smith
08 May 2008 288b Appointment terminated director david hume
08 May 2008 288b Appointment terminated director john stock
08 May 2008 288b Appointment terminated director john whiting
08 May 2008 288a Director appointed philip reeder
08 May 2008 288a Director appointed martyn taylor
08 May 2008 287 Registered office changed on 08/05/2008 from unit j braintree road industrial estate braintree road ruislip middlesex HA4 0EG
18 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
11 Apr 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2