Advanced company searchLink opens in new window

BIDSTACK GROUP PLC

Company number 04466195

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
16 Jul 2015 CH01 Director's details changed for Paul Elliott Landau on 15 July 2015
07 Jul 2015 TM02 Termination of appointment of Andrew Jonathan Brummer as a secretary on 15 June 2015
06 Jul 2015 SH01 Statement of capital following an allotment of shares on 30 December 2014
  • GBP 2,408,505.30
29 Jun 2015 CH01 Director's details changed for Paul Elliott Landau on 23 February 2015
29 Jun 2015 CH01 Director's details changed for Mr Fergus Alexander Kee on 23 February 2015
26 Jun 2015 AP03 Appointment of James Ward as a secretary on 15 June 2015
23 Jun 2015 AD02 Register inspection address has been changed from 179-185 Great Portland Street London W1W 5LS to No.1 London Bridge London SE1 9BG
04 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
26 May 2015 TM01 Termination of appointment of Andrew Jonathan Brummer as a director on 21 May 2015
23 Feb 2015 AD01 Registered office address changed from 1St Floor Waterside House 47-49 Kentish Town Road London NW1 8NX England to Suite 5 First Floor 5 Rochester Mews London NW1 9JB on 23 February 2015
29 Jan 2015 TM01 Termination of appointment of Malcolm Fried as a director on 9 December 2014
29 Jan 2015 TM01 Termination of appointment of Geoffrey Michael Simmonds as a director on 5 November 2014
30 Jul 2014 AR01 Annual return made up to 20 June 2014 with bulk list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,685,149.73
07 Jul 2014 AA Group of companies' accounts made up to 31 December 2013
21 May 2014 AP01 Appointment of Ann Jones as a director
21 May 2014 AP01 Appointment of Malcolm Fried as a director
02 Sep 2013 AR01 Annual return made up to 20 June 2013 with bulk list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-02
19 Jul 2013 SH01 Statement of capital following an allotment of shares on 28 June 2012
  • GBP 1,685,149.73
03 Jul 2013 AA Group of companies' accounts made up to 31 December 2012
29 Jun 2012 AA Group of companies' accounts made up to 31 December 2011
28 Jun 2012 AR01 Annual return made up to 20 June 2012 with bulk list of shareholders
26 Jul 2011 SH01 Statement of capital following an allotment of shares on 18 July 2011
  • GBP 1,307,371.94
26 Jul 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-appointment of directors 20/07/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Jul 2011 AR01 Annual return made up to 20 June 2011 with bulk list of shareholders
29 Jun 2011 AA Group of companies' accounts made up to 31 December 2010