- Company Overview for BIDSTACK LTD (09835625)
- Filing history for BIDSTACK LTD (09835625)
- People for BIDSTACK LTD (09835625)
- Charges for BIDSTACK LTD (09835625)
- More for BIDSTACK LTD (09835625)
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) |
---|---|---|---|
26 Nov 2020 | CS01 | Confirmation statement made on 21 October 2020 with updates | |
01 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
31 Oct 2019 | CS01 | Confirmation statement made on 21 October 2019 with updates | |
31 Oct 2019 | PSC07 | Cessation of James Draper as a person with significant control on 19 September 2018 | |
31 Oct 2019 | PSC02 | Notification of Bidstack Group Plc as a person with significant control on 19 September 2018 | |
13 Jun 2019 | AA | Full accounts made up to 31 December 2018 | |
15 Nov 2018 | AD01 | Registered office address changed from Plexal 14 East Bay Lane London E15 2GW England to 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT on 15 November 2018 | |
06 Nov 2018 | CS01 | Confirmation statement made on 21 October 2018 with updates | |
26 Sep 2018 | AP01 |
Appointment of Francesco Petruzzelli as a director on 18 September 2018
|
|
26 Sep 2018 | AP01 | Appointment of John Joseph Mcintosh as a director on 18 September 2018 | |
26 Sep 2018 | TM01 | Termination of appointment of Simon Alexander Mitchell as a director on 18 September 2018 | |
26 Sep 2018 | TM01 | Termination of appointment of David James Payne as a director on 18 September 2018 | |
26 Sep 2018 | TM01 | Termination of appointment of Eric Penot as a director on 18 September 2018 | |
18 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 17 September 2018
|
|
30 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 29 August 2018
|
|
28 Aug 2018 | MA | Memorandum and Articles of Association | |
28 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 4 June 2018
|
|
17 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2018 | AD01 | Registered office address changed from 25 Horsell Road London N5 1XL England to Plexal 14 East Bay Lane London E15 2GW on 3 July 2018 | |
08 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 1 June 2018
|
|
06 Jun 2018 | MR01 | Registration of charge 098356250001, created on 4 June 2018 | |
29 Mar 2018 | AA01 | Previous accounting period extended from 29 October 2017 to 31 December 2017 | |
16 Jan 2018 | AA | Total exemption full accounts made up to 31 October 2016 |