Advanced company searchLink opens in new window

STALKER INVESTMENTS LIMITED

Company number 05376423

Filter by category

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)
14 Jul 2020 CH01 Director's details changed for Mr Jamie Edward Thompson on 18 May 2020
19 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
27 Aug 2019 AD03 Register(s) moved to registered inspection location C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU
16 Aug 2019 AD02 Register inspection address has been changed to C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU
23 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with updates
23 Jul 2019 SH01 Statement of capital following an allotment of shares on 26 June 2019
  • EUR 6,452,267
  • GBP 100
23 Jul 2019 SH01 Statement of capital following an allotment of shares on 5 June 2019
  • EUR 6,432,267
  • GBP 100
23 Jul 2019 SH01 Statement of capital following an allotment of shares on 26 April 2019
  • EUR 6,402,267
  • GBP 100
04 Jul 2019 CH01 Director's details changed for Mr Jamie Edward Thompson on 10 June 2019
01 Jul 2019 CH04 Secretary's details changed for Wigmore Secretaries Limited on 7 June 2019
01 Jul 2019 CH02 Director's details changed for Buckingham Directors Limited on 7 June 2019
10 Jun 2019 AD01 Registered office address changed from Charles House 1st Floor, 108-110 Finchley Road London NW3 5JJ United Kingdom to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on 10 June 2019
17 Apr 2019 AP02 Appointment of Buckingham Directors Limited as a director on 16 April 2019
17 Apr 2019 TM01 Termination of appointment of Yardena Landman as a director on 16 April 2019
17 Apr 2019 TM01 Termination of appointment of Michelle Paradisgarten as a director on 16 April 2019
01 Apr 2019 CH04 Secretary's details changed for Wigmore Secretaries Limited on 1 April 2019
05 Mar 2019 SH01 Statement of capital following an allotment of shares on 20 December 2018
  • EUR 6,382,267
  • GBP 100
05 Mar 2019 SH01 Statement of capital following an allotment of shares on 12 December 2018
  • EUR 6,372,267
  • GBP 100
24 Jan 2019 AP01 Appointment of Mr Jamie Edward Thompson as a director on 16 January 2019
26 Nov 2018 SH01 Statement of capital following an allotment of shares on 4 October 2018
  • EUR 6,357,267
  • GBP 100
22 Oct 2018 RP04PSC01 Second filing for the notification of Pedro Gonzalez Grau as a person with significant control
20 Sep 2018 SH01 Statement of capital following an allotment of shares on 20 September 2018
  • EUR 6,337,267
  • GBP 100
18 Sep 2018 CH01 Director's details changed for Ms. Michelle Paradisgarten on 18 September 2018
23 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
24 Jul 2018 SH01 Statement of capital following an allotment of shares on 27 June 2018
  • EUR 6,102,412
  • GBP 100