Download leads from Nexok and grow your business. Find out more

Stacatruc Limited

Documents

Total Documents119
Total Pages829

Filing History

20 February 2023Appointment of Mr Ben Reavley as a director on 15 February 2023
20 February 2023Termination of appointment of Peter William Venn as a director on 12 February 2023
20 February 2023Appointment of Mr Phillip Mcconnell as a director on 15 February 2023
20 February 2023Appointment of Mr Paul Vousden as a director on 15 February 2023
23 January 2023Amended accounts for a small company made up to 31 January 2022
5 December 2022Confirmation statement made on 5 December 2022 with no updates
17 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 October 2022Memorandum and Articles of Association
25 August 2022Accounts for a small company made up to 31 January 2022
22 August 2022Registration of charge 070965300007, created on 19 August 2022
22 August 2022Registration of charge 070965300006, created on 19 August 2022
9 March 2022Satisfaction of charge 070965300004 in full
12 January 2022Confirmation statement made on 5 December 2021 with no updates
27 October 2021Total exemption full accounts made up to 31 January 2021
30 September 2021Registration of a charge with Charles court order to extend. Charge code 070965300004, created on 11 June 2021
30 September 2021Registration of a charge with Charles court order to extend. Charge code 070965300005, created on 11 June 2021
25 June 2021Appointment of Mr Peter William Venn as a director on 24 June 2021
24 June 2021Appointment of Mr Mark Edward Colley as a director on 11 June 2021
24 June 2021Termination of appointment of David John Hart as a director on 11 June 2021
24 June 2021Termination of appointment of Nicholas Charles Stanton as a director on 11 June 2021
24 June 2021Termination of appointment of Paul Vousden as a director on 11 June 2021
24 June 2021Termination of appointment of Trevor James Neil as a director on 11 June 2021
24 June 2021Termination of appointment of Noel Frederick Palmer as a secretary on 11 June 2021
14 June 2021Registration of charge 070965300003, created on 11 June 2021
13 May 2021Satisfaction of charge 070965300002 in full
7 April 2021Change of details for Stacatruc Holdings Limited as a person with significant control on 11 October 2019
18 March 2021Second filing of Confirmation Statement dated 5 December 2020
12 February 2021Confirmation statement made on 5 December 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 18.03.2021.
12 February 2021Confirmation statement made on 5 December 2020 with updates
13 January 2021Statement of capital following an allotment of shares on 5 December 2009
  • GBP 50,000
13 January 2021Notification of Stacatruc Holdings Limited as a person with significant control on 11 October 2019
13 January 2021Cessation of Trevor James Neil as a person with significant control on 10 October 2019
12 January 2021Satisfaction of charge 1 in full
15 July 2020Total exemption full accounts made up to 31 January 2020
7 January 2020Director's details changed for Nicholas Charles Stanton on 12 December 2019
7 January 2020Director's details changed for David John Hart on 12 December 2019
7 January 2020Director's details changed for Mr Trevor James Neil on 12 December 2019
2 January 2020Notification of Trevor James Neil as a person with significant control on 10 October 2019
23 December 2019Confirmation statement made on 5 December 2019 with no updates
17 December 2019Secretary's details changed for Noel Frederick Palmer on 12 December 2019
11 December 2019Cessation of Melvyn Leigh Newman as a person with significant control on 10 October 2019
15 October 2019Termination of appointment of Melvyn Leigh Newman as a director on 11 October 2019
8 October 2019Appointment of Mr Paul Vousden as a director on 8 October 2019
2 October 2019Total exemption full accounts made up to 31 January 2019
7 June 2019Registration of charge 070965300002, created on 4 June 2019
11 December 2018Confirmation statement made on 5 December 2018 with no updates
23 October 2018Total exemption full accounts made up to 31 January 2018
17 October 2018All of the property or undertaking has been released from charge 1
21 December 2017Amended total exemption full accounts made up to 31 January 2017
21 December 2017Amended total exemption full accounts made up to 31 January 2017
12 December 2017Confirmation statement made on 5 December 2017 with no updates
12 December 2017Confirmation statement made on 5 December 2017 with no updates
6 November 2017Total exemption full accounts made up to 31 January 2017
6 November 2017Total exemption full accounts made up to 31 January 2017
15 December 2016Confirmation statement made on 5 December 2016 with updates
15 December 2016Confirmation statement made on 5 December 2016 with updates
28 November 2016Amended total exemption small company accounts made up to 31 January 2016
28 November 2016Amended total exemption small company accounts made up to 31 January 2016
9 November 2016Total exemption small company accounts made up to 31 January 2016
9 November 2016Total exemption small company accounts made up to 31 January 2016
8 January 2016All of the property or undertaking has been released from charge 1
8 January 2016All of the property or undertaking has been released from charge 1
22 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 50,000
22 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 50,000
4 December 2015Total exemption full accounts made up to 31 January 2015
4 December 2015Total exemption full accounts made up to 31 January 2015
17 September 2015Appointment of Mr Melvyn Newman as a director on 17 September 2015
17 September 2015Appointment of Mr Melvyn Newman as a director on 17 September 2015
18 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 50,000
18 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 50,000
18 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 50,000
7 November 2014Total exemption small company accounts made up to 31 January 2014
7 November 2014Total exemption small company accounts made up to 31 January 2014
16 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 50,000
16 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 50,000
16 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 50,000
18 October 2013Total exemption small company accounts made up to 31 January 2013
18 October 2013Total exemption small company accounts made up to 31 January 2013
26 January 2013Particulars of a mortgage or charge / charge no: 1
26 January 2013Particulars of a mortgage or charge / charge no: 1
18 December 2012Annual return made up to 5 December 2012 with a full list of shareholders
18 December 2012Annual return made up to 5 December 2012 with a full list of shareholders
18 December 2012Annual return made up to 5 December 2012 with a full list of shareholders
20 September 2012Total exemption small company accounts made up to 31 January 2012
20 September 2012Total exemption small company accounts made up to 31 January 2012
30 August 2012Termination of appointment of Derek Peter as a director
30 August 2012Termination of appointment of Derek Peter as a director
30 August 2012Termination of appointment of Melvyn Newman as a director
30 August 2012Termination of appointment of Melvyn Newman as a director
8 December 2011Appointment of Mr Derek Peter as a director
8 December 2011Appointment of Mr Melvyn Newman as a director
8 December 2011Annual return made up to 5 December 2011 with a full list of shareholders
8 December 2011Appointment of Mr Melvyn Newman as a director
8 December 2011Appointment of Mr Derek Peter as a director
8 December 2011Annual return made up to 5 December 2011 with a full list of shareholders
8 December 2011Annual return made up to 5 December 2011 with a full list of shareholders
7 September 2011Total exemption small company accounts made up to 31 January 2011
7 September 2011Total exemption small company accounts made up to 31 January 2011
9 December 2010Annual return made up to 5 December 2010 with a full list of shareholders
9 December 2010Annual return made up to 5 December 2010 with a full list of shareholders
9 December 2010Annual return made up to 5 December 2010 with a full list of shareholders
9 February 2010Current accounting period extended from 31 December 2010 to 31 January 2011
9 February 2010Current accounting period extended from 31 December 2010 to 31 January 2011
14 December 2009Termination of appointment of John Cowdry as a director
14 December 2009Termination of appointment of London Law Secretarial Limited as a secretary
14 December 2009Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 14 December 2009
14 December 2009Appointment of Nicholas Charles Stanton as a director
14 December 2009Appointment of Noel Frederick Palmer as a secretary
14 December 2009Termination of appointment of London Law Secretarial Limited as a secretary
14 December 2009Appointment of Mr Trevor James Neil as a director
14 December 2009Appointment of David John Hart as a director
14 December 2009Appointment of Noel Frederick Palmer as a secretary
14 December 2009Appointment of Nicholas Charles Stanton as a director
14 December 2009Termination of appointment of John Cowdry as a director
14 December 2009Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 14 December 2009
14 December 2009Appointment of David John Hart as a director
14 December 2009Appointment of Mr Trevor James Neil as a director
5 December 2009Incorporation
5 December 2009Incorporation
Sign up now to grow your client base. Plans & Pricing