SHOREDITCH STAGE 1 LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-06-29 with no updates

View Document

10/07/2510 July 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/07/2412 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

04/07/244 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/09/2327 September 2023 Registration of charge 093863360002, created on 2023-09-22

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

10/07/2310 July 2023 Change of details for Shoreditch Stage Limited as a person with significant control on 2023-07-10

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/07/212 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

20/05/2120 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/11/2030 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ANTHONY BURNS / 30/11/2020

View Document

12/08/2012 August 2020 CURREXT FROM 31/01/2021 TO 31/03/2021

View Document

16/07/2016 July 2020 APPOINTMENT TERMINATED, SECRETARY MORNINGTON SECRETAIRES LIMITED

View Document

01/07/201 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH EDWARD FRANCIS SAYER / 25/06/2020

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

17/03/2017 March 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/09/1920 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ANTHONY BURNS / 20/09/2019

View Document

18/07/1918 July 2019 ALTER ARTICLES 13/06/2019

View Document

18/07/1918 July 2019 ARTICLES OF ASSOCIATION

View Document

04/07/194 July 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MORNINGTON SECRETAIRES LIMITED / 03/07/2019

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

03/07/193 July 2019 ALTER ARTICLES 13/06/2019

View Document

24/06/1924 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 093863360001

View Document

10/06/1910 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHOREDITCH STAGE LIMITED

View Document

10/06/1910 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHOREDITCH STAGE LIMITED

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MR MARTYN KRANTZ

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED HUGH EDWARD FRANCIS SAYER

View Document

01/03/191 March 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

20/04/1820 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES

View Document

26/07/1726 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/07/164 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

02/03/162 March 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

13/01/1513 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company