Advanced company searchLink opens in new window

STAKE TRADE LIMITED

Company number 12026272

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)
28 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
09 Jun 2023 CS01 Confirmation statement made on 30 May 2023 with updates
24 May 2023 PSC04 Change of details for Jacob Tyler Benzaquen as a person with significant control on 24 May 2023
24 May 2023 CH01 Director's details changed for Dean Bradly Sisun on 24 May 2023
24 May 2023 CH01 Director's details changed for Jacob Tyler Benzaquen on 24 May 2023
24 May 2023 PSC04 Change of details for Dean Bradly Sisun as a person with significant control on 24 May 2023
21 Feb 2023 AA Total exemption full accounts made up to 31 December 2021
21 Feb 2023 AA01 Current accounting period shortened from 31 May 2022 to 31 December 2021
08 Jun 2022 CS01 Confirmation statement made on 30 May 2022 with updates
31 May 2022 AA Total exemption full accounts made up to 31 May 2021
30 Jun 2021 AA Total exemption full accounts made up to 31 May 2020
17 Jun 2021 CS01 Confirmation statement made on 30 May 2021 with updates
04 Jun 2021 CS01 Confirmation statement made on 30 May 2020 with updates
04 Jun 2021 CH01 Director's details changed for Dean Bradly Sisun on 29 May 2020
04 Jun 2021 CH01 Director's details changed for Jacob Tyler Benzaquen on 29 May 2020
04 Jun 2021 PSC04 Change of details for Jacob Tyler Benzaquen as a person with significant control on 29 May 2020
04 Jun 2021 PSC04 Change of details for Dean Bradly Sisun as a person with significant control on 29 May 2020
26 May 2021 AD01 Registered office address changed from Huckletree Soho Ingestre Pl Ingestre Court London W1F 0JL United Kingdom to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 26 May 2021
12 May 2021 DISS40 Compulsory strike-off action has been discontinued
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Feb 2020 AD01 Registered office address changed from Flat 53 Rusper Court Clapham Road London Lambeth SW9 9EQ United Kingdom to Huckletree Soho Ingestre Pl Ingestre Court London W1F 0JL on 25 February 2020
31 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted