STAGE 81 CIC
Company Documents
Date | Description |
---|---|
09/07/259 July 2025 | Confirmation statement made on 2025-06-30 with no updates |
07/02/257 February 2025 | Appointment of Mr Frederick Richardson as a director on 2025-02-01 |
27/12/2427 December 2024 | Micro company accounts made up to 2024-03-31 |
16/07/2416 July 2024 | Termination of appointment of Samantha Jayne Bunch as a director on 2024-07-16 |
14/07/2414 July 2024 | Appointment of Mr Trevor James Pettit as a director on 2024-07-01 |
11/07/2411 July 2024 | Confirmation statement made on 2024-06-30 with no updates |
11/07/2411 July 2024 | Change of details for Mr Marcus Lenard Williams as a person with significant control on 2024-06-30 |
11/07/2411 July 2024 | Appointment of Ms Samantha Jayne Bunch as a director on 2024-07-01 |
11/07/2411 July 2024 | Director's details changed for Mr Marcus Lenard Williams on 2024-06-30 |
30/08/2330 August 2023 | Micro company accounts made up to 2023-03-31 |
18/07/2318 July 2023 | Director's details changed for Mr Marcus Lenard Williams on 2023-07-14 |
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 |
18/07/2318 July 2023 | Previous accounting period shortened from 2023-07-31 to 2023-03-31 |
10/07/2310 July 2023 | Appointment of Mr Mark Ashley Thomas as a secretary on 2023-07-06 |
07/07/237 July 2023 | Confirmation statement made on 2023-06-30 with no updates |
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 |
More Company Information
Recently Viewed
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