STARGAGE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-29 with updates

View Document

30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

12/08/2412 August 2024 Total exemption full accounts made up to 2023-10-31

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-29 with updates

View Document

23/05/2423 May 2024 Appointment of Miss Helen Jane Sorace as a director on 2024-05-21

View Document

23/05/2423 May 2024 Termination of appointment of Marc Rupert Poulson as a director on 2024-05-21

View Document

07/02/247 February 2024 Registered office address changed from Honours Building 72-80 Akeman Street Tring HP23 6AF United Kingdom to Millweye Court 73 Southern Road Thame Oxon OX9 2ED on 2024-02-07

View Document

07/02/247 February 2024 Director's details changed for Mr Marc Andrew Binnington on 2024-02-07

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

11/08/2311 August 2023 Confirmation statement made on 2023-07-29 with updates

View Document

20/07/2320 July 2023 Total exemption full accounts made up to 2022-10-30

View Document

11/01/2211 January 2022 Appointment of Mr Marc Andrew Binnington as a director on 2022-01-11

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES

View Document

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

07/04/207 April 2020 CESSATION OF MARC RUPERT POULSON AS A PSC

View Document

07/04/207 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIE HOLDINGS LIMITED

View Document

03/12/193 December 2019 REGISTERED OFFICE CHANGED ON 03/12/2019 FROM 1 FARMBROUGH CLOSE AYLESBURY BUCKINGHAMSHIRE HP20 1DQ

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES

View Document

04/07/194 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC RUPERT POULSON / 04/07/2019

View Document

04/07/194 July 2019 PSC'S CHANGE OF PARTICULARS / MARC RUPERT POULSON / 04/07/2019

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 055228830002

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC RUPERT POULSON / 22/01/2018

View Document

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC RUPERT POULSON

View Document

07/03/187 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/03/2018

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES

View Document

13/03/1713 March 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/16

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

03/06/163 June 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/15

View Document

13/08/1513 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

23/01/1523 January 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

21/11/1421 November 2014 REGISTERED OFFICE CHANGED ON 21/11/2014 FROM AV HOUSE 4 FARMBROUGH CLOSE AYLESBURY BUCKINGHAMSHIRE HP20 1DQ

View Document

04/09/144 September 2014 ADOPT ARTICLES 22/08/2014

View Document

04/09/144 September 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

04/09/144 September 2014 22/08/14 STATEMENT OF CAPITAL GBP 50000

View Document

01/09/141 September 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/09/141 September 2014 COMPANY NAME CHANGED AV CORPORATION LIMITED CERTIFICATE ISSUED ON 01/09/14

View Document

28/08/1428 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

20/03/1420 March 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

03/09/133 September 2013 DIRECTOR APPOINTED MR PAUL WALKER

View Document

03/09/133 September 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

01/07/131 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC RUPERT POULSON / 01/03/2013

View Document

04/01/134 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

15/08/1215 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

31/05/1231 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

02/09/112 September 2011 COMPANY NAME CHANGED AV PROMOTIONS LIMITED CERTIFICATE ISSUED ON 02/09/11

View Document

22/08/1122 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

21/07/1121 July 2011 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

21/07/1121 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

23/08/1023 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC RUPERT POULSON / 29/04/2010

View Document

29/04/1029 April 2010 REGISTERED OFFICE CHANGED ON 29/04/2010 FROM UNIT 8 QUARRY COURT PITSTONE GREEN BUSINESS PARK PITSTONE AYLESBURY BUCKS LU7 9GW

View Document

31/03/1031 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT POULSON / 26/10/2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED SECRETARY NEIL VIG

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

05/11/075 November 2007 RETURN MADE UP TO 29/07/07; NO CHANGE OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/08/06

View Document

29/08/0629 August 2006 REGISTERED OFFICE CHANGED ON 29/08/06 FROM: 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY

View Document

16/08/0516 August 2005 SECRETARY RESIGNED

View Document

16/08/0516 August 2005 NEW SECRETARY APPOINTED

View Document

29/07/0529 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information