STAG CONSULTING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/11/246 November 2024 Certificate of change of name

View Document

05/11/245 November 2024 Termination of appointment of Kristian Evans as a director on 2024-10-01

View Document

05/11/245 November 2024 Cessation of Kristian Evans as a person with significant control on 2024-10-01

View Document

05/11/245 November 2024 Notification of Cory Smith as a person with significant control on 2024-10-01

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-01 with updates

View Document

05/11/245 November 2024 Micro company accounts made up to 2024-03-31

View Document

05/11/245 November 2024 Appointment of Mr Alun Griffith as a director on 2024-10-01

View Document

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

View Accounts

13/02/2413 February 2024 Cessation of Gwawr Angharad Evans as a person with significant control on 2024-02-13

View Document

13/02/2413 February 2024 Registered office address changed from 2 Maesydderwen Cwmdyfran Carmarthen SA33 6JE Wales to 6 Anchor Court Penclawdd Swansea SA4 3GX on 2024-02-13

View Document

13/02/2413 February 2024 Appointment of Mr Kristian Evans as a director on 2024-02-13

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-13 with updates

View Document

13/02/2413 February 2024 Notification of Kristian Evans as a person with significant control on 2024-02-13

View Document

13/02/2413 February 2024 Termination of appointment of Gwawr Angharad Evans as a director on 2024-02-13

View Document

19/01/2419 January 2024 Micro company accounts made up to 2023-03-31

View Document

09/01/249 January 2024 Compulsory strike-off action has been discontinued

View Document

09/01/249 January 2024 Compulsory strike-off action has been discontinued

View Document

08/01/248 January 2024 Certificate of change of name

View Document

07/01/247 January 2024 Termination of appointment of Matthew Curtis as a director on 2024-01-07

View Document

07/01/247 January 2024 Appointment of Miss Gwawr Angharad Evans as a director on 2024-01-07

View Document

07/01/247 January 2024 Cessation of Matthew Curtis as a person with significant control on 2023-05-13

View Document

07/01/247 January 2024 Registered office address changed from Unit 3, the Barn Fairview Cottage Faringdon SN7 8PN England to 2 Maesydderwen Cwmdyfran Carmarthen SA33 6JE on 2024-01-07

View Document

07/01/247 January 2024 Notification of Gwawr Angharad Evans as a person with significant control on 2023-05-13

View Document

07/01/247 January 2024 Confirmation statement made on 2023-05-13 with updates

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

07/03/237 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 Compulsory strike-off action has been discontinued

View Document

06/03/236 March 2023 Accounts for a dormant company made up to 2022-03-31

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

10/02/2210 February 2022 Accounts for a dormant company made up to 2021-03-31

View Document

02/06/212 June 2021 CONFIRMATION STATEMENT MADE ON 13/05/21, NO UPDATES

View Document

02/06/212 June 2021 DISS40 (DISS40(SOAD))

View Document

01/06/211 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

25/05/2125 May 2021 FIRST GAZETTE

View Document

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

View Accounts

14/05/2014 May 2020 COMPANY NAME CHANGED ALTA AIM LTD CERTIFICATE ISSUED ON 14/05/20

View Document

13/05/2013 May 2020 CESSATION OF ORLANDO JOSE ARGIERI AS A PSC

View Document

13/05/2013 May 2020 DIRECTOR APPOINTED MR MATTHEW CURTIS

View Document

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

13/05/2013 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW CURTIS

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR ORLANDO ARGIERI

View Document

13/05/2013 May 2020 REGISTERED OFFICE CHANGED ON 13/05/2020 FROM C/O PROS ASSIST LIMITED KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM FLAT 5 28 LYONSDOWN ROAD BARNET EN5 1JG UNITED KINGDOM

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

20/03/2020 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREA DE ANTONIIS

View Document

20/03/2020 March 2020 CESSATION OF ANDREA YSAMAR DE ANTONIIS AS A PSC

View Document

20/03/2020 March 2020 DIRECTOR APPOINTED MR ORLANDO JOSE ARGIERI

View Document

20/03/2020 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ORLANDO JOSE ARGIERI

View Document

24/01/2024 January 2020 COMPANY NAME CHANGED BLOCKED LTD CERTIFICATE ISSUED ON 24/01/20

View Document

23/01/2023 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA YSAMAR DE ANTONIIS

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MCGURK

View Document

23/01/2023 January 2020 REGISTERED OFFICE CHANGED ON 23/01/2020 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

23/01/2023 January 2020 DIRECTOR APPOINTED MS ANDREA YSAMAR DE ANTONIIS

View Document

23/01/2023 January 2020 CESSATION OF JONATHAN MCGURK AS A PSC

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES

View Document

19/06/1919 June 2019 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR JONATHAN MCGURK

View Document

15/05/1915 May 2019 COMPANY NAME CHANGED LION FINANCIAL TRADING LTD CERTIFICATE ISSUED ON 15/05/19

View Document

28/03/1928 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information