STAGE 81 CIC

Company Documents

DateDescription
09/07/259 July 2025 Confirmation statement made on 2025-06-30 with no updates

View Document

07/02/257 February 2025 Appointment of Mr Frederick Richardson as a director on 2025-02-01

View Document

27/12/2427 December 2024 Micro company accounts made up to 2024-03-31

View Document

16/07/2416 July 2024 Termination of appointment of Samantha Jayne Bunch as a director on 2024-07-16

View Document

14/07/2414 July 2024 Appointment of Mr Trevor James Pettit as a director on 2024-07-01

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

11/07/2411 July 2024 Change of details for Mr Marcus Lenard Williams as a person with significant control on 2024-06-30

View Document

11/07/2411 July 2024 Appointment of Ms Samantha Jayne Bunch as a director on 2024-07-01

View Document

11/07/2411 July 2024 Director's details changed for Mr Marcus Lenard Williams on 2024-06-30

View Document

30/08/2330 August 2023 Micro company accounts made up to 2023-03-31

View Document

18/07/2318 July 2023 Director's details changed for Mr Marcus Lenard Williams on 2023-07-14

View Document

18/07/2318 July 2023 Registered office address changed from 5-7 Buck Street Buck Street Camden Town London London NW1 8NJ England to 5-7 Buck Street Camden Town London NW1 8NJ on 2023-07-18

View Document

18/07/2318 July 2023 Previous accounting period shortened from 2023-07-31 to 2023-03-31

View Document

10/07/2310 July 2023 Appointment of Mr Mark Ashley Thomas as a secretary on 2023-07-06

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

05/06/235 June 2023 Registered office address changed from 38 B Craster Road London SW2 2AU United Kingdom to 5-7 Buck Street Buck Street Camden Town London London NW1 8NJ on 2023-06-05

View Document


More Company Information