- Company Overview for STAKE TRADE LIMITED (12026272)
- Filing history for STAKE TRADE LIMITED (12026272)
- People for STAKE TRADE LIMITED (12026272)
- More for STAKE TRADE LIMITED (12026272)
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
|