- Company Overview for STAKEHOLDERZ LIMITED (11032229)
- Filing history for STAKEHOLDERZ LIMITED (11032229)
- People for STAKEHOLDERZ LIMITED (11032229)
- Registers for STAKEHOLDERZ LIMITED (11032229)
- More for STAKEHOLDERZ LIMITED (11032229)
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
|
|
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
|
|
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
|
|
07 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 27 November 2020
|
|
14 Sep 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 17 December 2019
|
|
14 Sep 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 30 March 2020
|
|
22 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 30 March 2020
|
|
14 Jan 2020 | SH02 | Sub-division of shares on 17 December 2019 | |
14 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 17 December 2019
|
|
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
|
|
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 |