Advanced company searchLink opens in new window

STACO GRATINGS UK LTD

Company number 05064463

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)
13 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with updates
06 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
07 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with updates
23 Jan 2023 CH01 Director's details changed for Mr Ludger Heinrich Kramer on 23 January 2023
23 Jan 2023 CH01 Director's details changed for Mr Ludger Heinrich Kramer on 23 January 2023
23 Jan 2023 CH01 Director's details changed for Mr Luc Ronald Elias Munninghof on 23 January 2023
19 May 2022 AA Total exemption full accounts made up to 31 December 2021
07 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
30 Nov 2021 AP01 Appointment of Mr Ludger Heinrich Kramer as a director on 1 November 2021
01 Sep 2021 TM01 Termination of appointment of Edwin Zijlstra as a director on 1 September 2021
15 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
10 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
13 May 2020 AA Total exemption full accounts made up to 31 December 2019
06 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
24 Feb 2020 PSC05 Change of details for Staco Holding B.V. as a person with significant control on 1 April 2019
08 Aug 2019 AP01 Appointment of Mr Luc Ronald Elias Munninghof as a director on 1 August 2019
13 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
08 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
26 Oct 2018 CH01 Director's details changed for Mr Edwin Zijlstra on 26 September 2018
26 Oct 2018 TM01 Termination of appointment of Christiaan Prins as a director on 20 October 2018
26 Oct 2018 AD01 Registered office address changed from Lingley House the Boardroom Suite Commissioners Road Strood Rochester Kent ME2 4EE to Suite 9 Ashford House Beaufort Court Sir Thomas Longley Road Rochester Kent ME2 4FA on 26 October 2018
01 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
05 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with no updates
10 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
21 Feb 2017 AA Total exemption full accounts made up to 31 December 2016