SILVER STAGE EVENT STRUCTURES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

23/04/2523 April 2025 Change of details for Melody Belle Fellner as a person with significant control on 2025-04-23

View Document

23/04/2523 April 2025 Notification of Mojo Fell as a person with significant control on 2025-04-23

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/05/2424 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

14/11/2314 November 2023 Satisfaction of charge 1 in full

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-08-30 with no updates

View Document

07/10/217 October 2021 Confirmation statement made on 2021-08-30 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

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

View Document

01/05/201 May 2020 REGISTERED OFFICE CHANGED ON 01/05/2020 FROM 30 CATTLE MARKET STREET NORWICH NR1 3DY

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

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

View Accounts

17/05/1917 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

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

View Accounts

01/08/181 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELODY FELLNER

View Document

11/05/1811 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

05/03/185 March 2018 CESSATION OF SETH FELLNER AS A PSC

View Document

05/03/185 March 2018 DIRECTOR APPOINTED MR MOJO FELL

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, DIRECTOR SETH FELLNER

View Document

01/11/171 November 2017 DIRECTOR APPOINTED MELODY BELLE FELLNER

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

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

View Accounts

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

21/09/1521 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

14/11/1414 November 2014 REGISTERED OFFICE CHANGED ON 14/11/2014 FROM 51 BACTON ROAD NORTH WALSHAM NORFOLK NR28 9DS

View Document

01/09/141 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

03/06/143 June 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

05/10/135 October 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

03/06/133 June 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

13/09/1213 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

13/09/1213 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SETH FEELNER / 13/09/2012

View Document

29/08/1229 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/09/1126 September 2011 30/08/11 STATEMENT OF CAPITAL GBP 1000

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

08/09/118 September 2011 REGISTERED OFFICE CHANGED ON 08/09/2011 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY

View Document

08/09/118 September 2011 DIRECTOR APPOINTED MR SETH FEELNER

View Document

30/08/1130 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information