Advanced company searchLink opens in new window

STARK SOFTWARE INTERNATIONAL (HOLDINGS) LIMITED

Company number 09978378

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)
08 Apr 2021 MA Memorandum and Articles of Association
08 Apr 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division/consolidation/new classes of shares created 02/03/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Apr 2021 SH08 Change of share class name or designation
11 Mar 2021 AP01 Appointment of Mr Steven Martin Jennings as a director on 2 March 2021
10 Mar 2021 PSC02 Notification of Bgf Gp Limited as a person with significant control on 2 March 2021
10 Mar 2021 AP01 Appointment of Mr Thomas James Mcdonnell as a director on 2 March 2021
08 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with updates
26 Feb 2020 AA Group of companies' accounts made up to 31 May 2019
04 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with updates
14 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with updates
28 Dec 2018 PSC04 Change of details for Mr Joel Daniel Benjamin Stark as a person with significant control on 28 December 2018
27 Dec 2018 AA Group of companies' accounts made up to 31 May 2018
09 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with updates
07 Nov 2017 AA Full accounts made up to 31 May 2017
23 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
21 Feb 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jun 2016 AP01 Appointment of Mr Alexander Matthew Warren as a director on 26 May 2016
18 Apr 2016 SH01 Statement of capital following an allotment of shares on 11 March 2016
  • GBP 67,502.535
13 Apr 2016 AA01 Current accounting period extended from 28 February 2017 to 31 May 2017
23 Mar 2016 SH08 Change of share class name or designation
23 Mar 2016 SH10 Particulars of variation of rights attached to shares
23 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
01 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-01
  • GBP 5,000