OPEN STAGE C.I.C.

Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

06/03/256 March 2025 Termination of appointment of Kevin Peter Dineen as a director on 2025-02-21

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

23/04/2423 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

18/04/2318 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

03/05/223 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

09/05/199 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MAHONY

View Document

21/06/1821 June 2018 REGISTERED OFFICE CHANGED ON 21/06/2018 FROM 1 ARLINGFORD ROAD LONDON SW2 2SP

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

01/05/181 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

16/07/1716 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

16/07/1716 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH HENRY BADEN / 01/05/2017

View Document

14/03/1714 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED MR JAMES PETER CARNEY

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, DIRECTOR JANICE LARKIN

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, SECRETARY JANICE LARKIN

View Document

29/07/1529 July 2015 13/07/15 NO MEMBER LIST

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/04/1516 April 2015 REGISTERED OFFICE CHANGED ON 16/04/2015 FROM 4 AGATON ROAD LONDON SE9 3RW

View Document

24/07/1424 July 2014 13/07/14 NO MEMBER LIST

View Document

24/07/1424 July 2014 REGISTERED OFFICE CHANGED ON 24/07/2014 FROM 1 ARLINGFORD ROAD LONDON SW2 2SP

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

09/08/139 August 2013 13/07/13 NO MEMBER LIST

View Document

21/09/1221 September 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLLAND

View Document

13/07/1213 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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