- Company Overview for BIDSTACK LTD (09835625)
- Filing history for BIDSTACK LTD (09835625)
- People for BIDSTACK LTD (09835625)
- Charges for BIDSTACK LTD (09835625)
- More for BIDSTACK LTD (09835625)
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) |
---|---|---|---|
09 Apr 2024 | CH03 | Secretary's details changed for David Andrew Garvey on 25 March 2024 | |
25 Mar 2024 | AD01 | Registered office address changed from 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT United Kingdom to 167-169 Great Portland Street 5th Floor London W1W 5PF on 25 March 2024 | |
22 Mar 2024 | MR05 | All of the property or undertaking has been released from charge 098356250002 | |
06 Mar 2024 | TM01 | Termination of appointment of David Andrew Garvey as a director on 6 March 2024 | |
01 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2023 | AD01 | Registered office address changed from Wework the Hewett 3rd Floor 14 Hewett Street London EC2A 3NP United Kingdom to 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT on 1 November 2023 | |
25 Oct 2023 | CS01 | Confirmation statement made on 21 October 2023 with no updates | |
20 Oct 2023 | MR01 | Registration of charge 098356250002, created on 18 October 2023 | |
16 Oct 2023 | PSC05 | Change of details for Bidstack Group Plc as a person with significant control on 18 January 2023 | |
12 Oct 2023 | PSC05 | Change of details for Bidstack Group Plc as a person with significant control on 18 January 2023 | |
11 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
02 Oct 2023 | MR04 | Satisfaction of charge 098356250001 in full | |
18 Jan 2023 | AD01 | Registered office address changed from Plexal Here East 14 East Bay Lane London E15 2GW United Kingdom to Wework the Hewett 3rd Floor 14 Hewett Street London EC2A 3NP on 18 January 2023 | |
29 Dec 2022 | TM01 | Termination of appointment of Francesco Petruzzelli as a director on 28 December 2022 | |
26 Oct 2022 | CS01 | Confirmation statement made on 21 October 2022 with no updates | |
23 Jun 2022 | AA | Full accounts made up to 31 December 2021 | |
19 Apr 2022 | CH01 | Director's details changed for Mr James Draper on 1 January 2021 | |
19 Jan 2022 | AD01 | Registered office address changed from 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT United Kingdom to Plexal Here East 14 East Bay Lane London E15 2GW on 19 January 2022 | |
10 Nov 2021 | RP04AP01 | Second filing for the appointment of Francesco Petruzzelli as a director | |
01 Nov 2021 | CS01 | Confirmation statement made on 21 October 2021 with no updates | |
01 Oct 2021 | TM01 | Termination of appointment of John Joseph Mcintosh as a director on 30 September 2021 | |
30 Sep 2021 | AP01 | Appointment of Mr David Andrew Garvey as a director on 30 September 2021 | |
21 Sep 2021 | CH01 | Director's details changed for Mr James Draper on 10 September 2021 | |
17 Aug 2021 | AP03 | Appointment of David Andrew Garvey as a secretary on 6 August 2021 | |
24 Jun 2021 | AA | Full accounts made up to 31 December 2020 |