- Company Overview for BIDSTACK GROUP PLC (04466195)
- Filing history for BIDSTACK GROUP PLC (04466195)
- People for BIDSTACK GROUP PLC (04466195)
- Charges for BIDSTACK GROUP PLC (04466195)
- Insolvency for BIDSTACK GROUP PLC (04466195)
- More for BIDSTACK GROUP PLC (04466195)
| 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
|
|
| 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
|
|
| 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
|
|
| 19 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 28 June 2012
|
|
| 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
|
|
| 26 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
| 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 |