STAG PRINT SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-22 with no updates

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

25/06/2425 June 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

06/07/236 July 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

09/05/239 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-22 with updates

View Document

20/06/2120 June 2021 Total exemption full accounts made up to 2020-11-30

View Document

15/07/2015 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

28/06/1928 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MR SUSHIL RAJENDRA PATEL

View Document

07/02/197 February 2019 CESSATION OF RAJENDRA RAMANBHAI PATEL AS A PSC

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

15/06/1815 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

22/06/1622 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

22/04/1622 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / RAJENDRA RAMANBHAI PATEL / 22/04/2016

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

13/07/1513 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

22/06/1522 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

23/06/1423 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

24/06/1324 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

22/06/1222 June 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

23/06/1123 June 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

24/06/1024 June 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAJENDRA RAMANBHAI PATEL / 26/05/2010

View Document

26/05/1026 May 2010 SECRETARY'S CHANGE OF PARTICULARS / PRATIKSHA PATEL / 26/05/2010

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

29/06/0929 June 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS; AMEND

View Document

15/04/0915 April 2009 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS; AMEND

View Document

27/03/0927 March 2009 REGISTERED OFFICE CHANGED ON 27/03/2009 FROM STAK PRINT SERVICES LTD 119 HIGH STREET WHITTON TWICKENHAM TW2 7LG

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

02/07/082 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

02/07/072 July 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 REGISTERED OFFICE CHANGED ON 14/05/03 FROM: 41 CHRISTCHURCH AVENUE KENTON HARROW MIDDLESEX HA3 8NB

View Document

16/04/0316 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

16/07/0216 July 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/11/02

View Document

12/07/0112 July 2001 NEW SECRETARY APPOINTED

View Document

12/07/0112 July 2001 REGISTERED OFFICE CHANGED ON 12/07/01 FROM: 41 CHRISTCHURCH AVENUE KENTON HARROW MIDDLESEX HA3 8NB

View Document

12/07/0112 July 2001 NEW DIRECTOR APPOINTED

View Document

27/06/0127 June 2001 DIRECTOR RESIGNED

View Document

27/06/0127 June 2001 SECRETARY RESIGNED

View Document

22/06/0122 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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