Advanced company searchLink opens in new window

BIDSTACK LTD

Company number 09835625

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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