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)
21 Dec 2021 CS01 14/12/21 Statement of Capital gbp 1353.78
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 21/03/2022.
12 Dec 2021 AD01 Registered office address changed from 2a Tudor Road Hampton Middlesex TW12 2NQ United Kingdom to Mildenham Mill Egg Lane Claines Worcester WR3 7SA on 12 December 2021
25 Oct 2021 AA Micro company accounts made up to 31 January 2021
08 Apr 2021 CS01 Confirmation statement made on 14 December 2020 with updates
14 Mar 2021 SH01 Statement of capital following an allotment of shares on 15 February 2021
  • GBP 1,234.25
30 Jan 2021 AA Micro company accounts made up to 31 January 2020
18 Jan 2021 SH01 Statement of capital following an allotment of shares on 16 December 2020
  • GBP 1,199
07 Dec 2020 SH01 Statement of capital following an allotment of shares on 27 November 2020
  • GBP 1,192.87
14 Sep 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 December 2019
  • GBP 1,090.35
14 Sep 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 March 2020
  • GBP 1,146.66
22 Apr 2020 SH01 Statement of capital following an allotment of shares on 30 March 2020
  • GBP 1,146.67
  • ANNOTATION Clarification a second filed SH01 was registered on 14/09/2020.
14 Jan 2020 SH02 Sub-division of shares on 17 December 2019
14 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivided 17/12/2019
09 Jan 2020 SH01 Statement of capital following an allotment of shares on 17 December 2019
  • GBP 1,090.35
  • ANNOTATION Clarification a second filed SH01 was registered on 14/09/2020.
09 Jan 2020 CS01 Confirmation statement made on 14 December 2019 with no updates
22 Jul 2019 AA Micro company accounts made up to 31 January 2019
14 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with updates
26 Jul 2018 CS01 Confirmation statement made on 26 July 2018 with updates
26 Jul 2018 AD02 Register inspection address has been changed from 2a Tudor Road Hampton Middlesex TW12 2NQ England to 2a Tudor Road Hampton Middlesex TW12 2NQ
26 Jul 2018 AD04 Register(s) moved to registered office address 2a Tudor Road Hampton Middlesex TW12 2NQ
26 Jul 2018 SH01 Statement of capital following an allotment of shares on 26 July 2018
  • GBP 1,000
26 Jul 2018 AD03 Register(s) moved to registered inspection location 2a Tudor Road Hampton Middlesex TW12 2NQ
26 Jul 2018 AD02 Register inspection address has been changed to 2a Tudor Road Hampton Middlesex TW12 2NQ
07 Feb 2018 AA01 Current accounting period extended from 31 October 2018 to 31 January 2019
07 Feb 2018 AD01 Registered office address changed from Adam House 7-10 Adam Street London WC2N 6AA United Kingdom to 2a Tudor Road Hampton Middlesex TW12 2NQ on 7 February 2018