Advanced company searchLink opens in new window

STAKEHOLDERZ LIMITED

Company number 11032229

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)
25 Jan 2024 CS01 Confirmation statement made on 25 January 2024 with updates
24 Jan 2024 SH01 Statement of capital following an allotment of shares on 24 January 2024
  • GBP 1,692.94
24 Jan 2024 CS01 Confirmation statement made on 14 December 2023 with updates
30 Aug 2023 AD01 Registered office address changed from C/O Ciesco 158 Buckingham Palace Road London SW1W 9TR United Kingdom to County Hall, 5th Floor Westminster Bridge Road London SE1 7PB on 30 August 2023
13 Apr 2023 AA Total exemption full accounts made up to 31 January 2023
06 Feb 2023 PSC08 Notification of a person with significant control statement
03 Feb 2023 PSC07 Cessation of Dermot Allen Hill as a person with significant control on 3 February 2023
30 Jan 2023 TM01 Termination of appointment of Dermot Allen Hill as a director on 16 January 2023
30 Jan 2023 PSC07 Cessation of A Person with Significant Control as a person with significant control on 27 January 2023
30 Jan 2023 PSC07 Cessation of A Person with Significant Control as a person with significant control on 27 January 2023
30 Jan 2023 PSC07 Cessation of A Person with Significant Control as a person with significant control on 27 January 2023
27 Jan 2023 AP01 Appointment of Salvatore D'urso as a director on 16 January 2023
27 Jan 2023 AP01 Appointment of Robert Timms as a director on 16 January 2023
27 Jan 2023 AP01 Appointment of Mr Alan Roy Matthews as a director on 16 January 2023
27 Jan 2023 AD01 Registered office address changed from 25 st. Thomas Street Winchester SO23 9HJ England to C/O Ciesco 158 Buckingham Palace Road London SW1W 9TR on 27 January 2023
17 Jan 2023 CS01 Confirmation statement made on 14 December 2022 with no updates
10 Jan 2023 PSC04 Change of details for Mr Dermot Allen Hill as a person with significant control on 9 January 2023
09 Nov 2022 SH01 Statement of capital following an allotment of shares on 9 November 2022
  • GBP 1,413.83
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
16 Aug 2022 AD01 Registered office address changed from Mildenham Mill Egg Lane Claines Worcester WR3 7SA England to 25 st. Thomas Street Winchester SO23 9HJ on 16 August 2022
30 May 2022 SH01 Statement of capital following an allotment of shares on 13 May 2022
  • GBP 1,402.78
06 May 2022 SH01 Statement of capital following an allotment of shares on 17 February 2022
  • GBP 1,369.1
21 Mar 2022 RP04CS01 Second filing of Confirmation Statement dated 14 December 2021
08 Mar 2022 SH01 Statement of capital following an allotment of shares on 1 December 2021
  • GBP 1,353.78
31 Jan 2022 SH01 Statement of capital following an allotment of shares on 27 September 2021
  • GBP 1,322.83