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)
|
|
24 Jan 2026 |
CH01 |
Director's details changed for Mr James Edward Fennell on 24 January 2026
|
|
|
24 Jan 2026 |
PSC05 |
Change of details for Jef Holdings Ltd as a person with significant control on 24 January 2026
|
|
|
24 Jan 2026 |
CH01 |
Director's details changed for Mr James Edward Fennell on 24 January 2026
|
|
|
09 Oct 2025 |
CS01 |
Confirmation statement made on 27 September 2025 with no updates
|
|
|
30 Jun 2025 |
AD01 |
Registered office address changed from 114-116 Curtain Road London EC2A 3AH England to Birch House Business Centre Ltd Hen Lon Parcwr Ruthin LL15 1NA on 30 June 2025
|
|
|
31 May 2025 |
AA |
Total exemption full accounts made up to 31 August 2024
|
|
|
23 Oct 2024 |
CS01 |
Confirmation statement made on 27 September 2024 with no updates
|
|
|
23 Oct 2024 |
PSC02 |
Notification of Jef Holdings Ltd as a person with significant control on 28 September 2024
|
|
|
23 Oct 2024 |
PSC07 |
Cessation of James Edward Fennell as a person with significant control on 28 September 2024
|
|
|
12 Jul 2024 |
AD01 |
Registered office address changed from , 68 Redchurch Street, London, E2 7DP, England to 114-116 Curtain Road London EC2A 3AH on 12 July 2024
|
|
|
08 Jan 2024 |
CERTNM |
Company name changed stockd LIMITED\certificate issued on 08/01/24
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2023-01-05
|
|
|
31 Oct 2023 |
AA |
Total exemption full accounts made up to 31 August 2023
|
|
|
29 Sep 2023 |
CS01 |
Confirmation statement made on 27 September 2023 with updates
|
|
|
18 Sep 2023 |
AD01 |
Registered office address changed from , 50 Micklegate, Selby, YO8 4EQ, England to 114-116 Curtain Road London EC2A 3AH on 18 September 2023
|
|
|
10 Nov 2022 |
AA |
Total exemption full accounts made up to 31 August 2022
|
|
|
06 Oct 2022 |
CS01 |
Confirmation statement made on 27 September 2022 with no updates
|
|
|
03 Oct 2022 |
AD01 |
Registered office address changed from , 50 50 Micklegate, Selby, North Yorkshire, YO8 4EQ, England to 114-116 Curtain Road London EC2A 3AH on 3 October 2022
|
|
|
02 Mar 2022 |
AD01 |
Registered office address changed from , 233 Coppice Road, Poynton, Stockport, SK12 1SW, United Kingdom to 114-116 Curtain Road London EC2A 3AH on 2 March 2022
|
|
|
05 Oct 2021 |
AA |
Micro company accounts made up to 31 August 2021
|
|
|
27 Sep 2021 |
CS01 |
Confirmation statement made on 27 September 2021 with updates
|
|
|
12 Sep 2021 |
CS01 |
Confirmation statement made on 28 August 2021 with no updates
|
|
|
29 Mar 2021 |
AA |
Micro company accounts made up to 31 August 2020
|
|
|
20 Oct 2020 |
TM01 |
Termination of appointment of Kyle George Divilly as a director on 16 October 2020
|
|
|
08 Sep 2020 |
CS01 |
Confirmation statement made on 28 August 2020 with no updates
|
|
|
21 May 2020 |
SH01 |
Statement of capital following an allotment of shares on 21 May 2020
|
|