Advanced company searchLink opens in new window

BIDSTACK LTD

Company number 09835625

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)
11 Jul 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 January 2016
  • GBP 101.12
11 Jul 2016 RP04AR01 Second filing of the annual return made up to 31 December 2015
11 Jul 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 January 2016
  • GBP 101.12
11 Jul 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 January 2016
  • GBP 101.12
14 Mar 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 101.12
11 Mar 2016 SH01 Statement of capital following an allotment of shares on 31 December 2015
  • GBP 101.12
11 Mar 2016 SH01 Statement of capital following an allotment of shares on 31 December 2015
  • GBP 101.12
  • ANNOTATION Clarification a second filed AR01 was registered on 11/07/2016.
11 Mar 2016 SH01 Statement of capital following an allotment of shares on 31 December 2015
  • GBP 101.12
11 Mar 2016 SH01 Statement of capital following an allotment of shares on 31 December 2015
  • GBP 101.12
  • ANNOTATION Clarification a second filed SH01 was registered on 11/07/2016.
11 Mar 2016 SH01 Statement of capital following an allotment of shares on 30 November 2015
  • GBP 90
  • ANNOTATION Clarification a second filed SH01 was registered on 11/07/2016.
11 Mar 2016 SH01 Statement of capital following an allotment of shares on 30 November 2015
  • GBP 90
  • ANNOTATION Clarification a second filed SH01 was registered on 11/07/2016.
15 Dec 2015 TM01 Termination of appointment of Johanna Rebecca Dunn as a director on 9 December 2015
15 Dec 2015 TM01 Termination of appointment of Jason Anthony Colley as a director on 9 December 2015
15 Dec 2015 TM01 Termination of appointment of Ross Grant Bliben as a director on 9 December 2015
14 Dec 2015 TM01 Termination of appointment of Nilesh Gohil as a director on 9 December 2015
21 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-21
  • GBP 100