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)
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
26 Nov 2020 CS01 Confirmation statement made on 21 October 2020 with updates
01 Oct 2020 AA Full accounts made up to 31 December 2019
31 Oct 2019 CS01 Confirmation statement made on 21 October 2019 with updates
31 Oct 2019 PSC07 Cessation of James Draper as a person with significant control on 19 September 2018
31 Oct 2019 PSC02 Notification of Bidstack Group Plc as a person with significant control on 19 September 2018
13 Jun 2019 AA Full accounts made up to 31 December 2018
15 Nov 2018 AD01 Registered office address changed from Plexal 14 East Bay Lane London E15 2GW England to 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT on 15 November 2018
06 Nov 2018 CS01 Confirmation statement made on 21 October 2018 with updates
26 Sep 2018 AP01 Appointment of Francesco Petruzzelli as a director on 18 September 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 10/11/21
26 Sep 2018 AP01 Appointment of John Joseph Mcintosh as a director on 18 September 2018
26 Sep 2018 TM01 Termination of appointment of Simon Alexander Mitchell as a director on 18 September 2018
26 Sep 2018 TM01 Termination of appointment of David James Payne as a director on 18 September 2018
26 Sep 2018 TM01 Termination of appointment of Eric Penot as a director on 18 September 2018
18 Sep 2018 SH01 Statement of capital following an allotment of shares on 17 September 2018
  • GBP 155.81247
30 Aug 2018 SH01 Statement of capital following an allotment of shares on 29 August 2018
  • GBP 153.28642
28 Aug 2018 MA Memorandum and Articles of Association
28 Aug 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ In accordance with section 239 of the act, the conduct and resolutions of the directors in connection with the allotment of shares between 8 march 2017 and 29 august 2017 is approved 04/06/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
20 Aug 2018 SH01 Statement of capital following an allotment of shares on 4 June 2018
  • GBP 151.90857
17 Aug 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Jul 2018 AD01 Registered office address changed from 25 Horsell Road London N5 1XL England to Plexal 14 East Bay Lane London E15 2GW on 3 July 2018
08 Jun 2018 SH01 Statement of capital following an allotment of shares on 1 June 2018
  • GBP 137.09253
06 Jun 2018 MR01 Registration of charge 098356250001, created on 4 June 2018