Advanced company searchLink opens in new window

STAKE WORLDWIDE LTD

Company number 11133274

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)
22 Feb 2024 CS01 Confirmation statement made on 22 February 2024 with updates
08 Feb 2024 PSC01 Notification of Gino Sambuco as a person with significant control on 8 February 2024
08 Feb 2024 PSC07 Cessation of Stephanie Edwards as a person with significant control on 8 February 2024
08 Feb 2024 AP01 Appointment of Mr Gino Sambuco as a director on 8 February 2024
08 Feb 2024 TM01 Termination of appointment of Stephanie Edwards as a director on 8 February 2024
08 Feb 2024 AD01 Registered office address changed from Trym Lodge 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ England to First Floor Office 3 389 Ringwood Road Poole BH12 4LT on 8 February 2024
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
18 Sep 2023 CS01 Confirmation statement made on 18 September 2023 with updates
31 Jan 2023 AA Total exemption full accounts made up to 31 January 2022
21 Oct 2022 PSC01 Notification of Stephanie Edwards as a person with significant control on 21 October 2022
21 Oct 2022 AP01 Appointment of Ms Stephanie Edwards as a director on 21 October 2022
21 Oct 2022 PSC07 Cessation of Arron Oakley-Goudie as a person with significant control on 21 October 2022
21 Oct 2022 TM01 Termination of appointment of Arron Oakley-Goudie as a director on 21 October 2022
21 Sep 2022 CS01 Confirmation statement made on 21 September 2022 with updates
29 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
19 Oct 2021 PSC04 Change of details for Mr Arron Goudie as a person with significant control on 19 October 2021
19 Oct 2021 CH01 Director's details changed for Mr Arron Goudie on 19 October 2021
04 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with updates
19 Jan 2021 CS01 Confirmation statement made on 18 December 2020 with updates
18 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
18 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with updates
01 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
11 Jul 2019 AD01 Registered office address changed from Oxford House 12 - 20 Oxford Street Newbury RG14 1JB England to Trym Lodge 1 Henbury Road Westbury-on-Trym Bristol BS9 3HQ on 11 July 2019
23 May 2019 AP01 Appointment of Mr Arron Goudie as a director on 23 May 2019
23 May 2019 TM01 Termination of appointment of Dale Hunter as a director on 23 May 2019