STAGE ONE GROUP LIMITED

Company Documents

DateDescription
13/12/2413 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

24/09/2424 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

19/08/2419 August 2024 Notification of Ninety Degrees Investments Limited as a person with significant control on 2021-11-21

View Document

22/04/2422 April 2024 Second filing of Confirmation Statement dated 2022-12-02

View Document

22/04/2422 April 2024 Second filing of Confirmation Statement dated 2023-12-02

View Document

06/03/246 March 2024 Appointment of Mr Timothy Ivan Leigh as a director on 2024-02-19

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

07/10/237 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

02/12/222 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

03/10/223 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

15/09/2215 September 2022 Change of share class name or designation

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

02/12/212 December 2021 Change of share class name or designation

View Document

15/06/2115 June 2021 Group of companies' accounts made up to 2020-12-31

View Document

20/07/2020 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

06/02/206 February 2020 ADOPT ARTICLES 03/02/2020

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES

View Document

10/01/2010 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

10/01/2010 January 2020 08/10/19 STATEMENT OF CAPITAL GBP 100.00

View Document

05/12/195 December 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

04/12/194 December 2019 08/09/19 STATEMENT OF CAPITAL GBP 100.45

View Document

04/10/194 October 2019 08/07/19 STATEMENT OF CAPITAL GBP 101.25

View Document

04/10/194 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

24/09/1924 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

06/09/196 September 2019 08/08/19 STATEMENT OF CAPITAL GBP 100.85

View Document

06/09/196 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

19/08/1919 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

09/08/199 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

09/08/199 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

26/07/1926 July 2019 08/06/19 STATEMENT OF CAPITAL GBP 101.65

View Document

06/06/196 June 2019 08/05/19 STATEMENT OF CAPITAL GBP 102.05

View Document

06/06/196 June 2019 08/04/19 STATEMENT OF CAPITAL GBP 102.45

View Document

06/06/196 June 2019 08/03/19 STATEMENT OF CAPITAL GBP 102.85

View Document

22/05/1922 May 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES

View Document

06/06/186 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 078918550002

View Document

04/06/184 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

23/04/1823 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 078918550001

View Document

05/04/185 April 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 23/12/2017

View Document

14/02/1814 February 2018 COMPANY NAME CHANGED STAGE ONE CREATIVE SERVICES COMPANIES LIMITED CERTIFICATE ISSUED ON 14/02/18

View Document

07/02/187 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZEBETH ANNE JOHNSON / 06/02/2018

View Document

29/01/1829 January 2018 SECRETARY APPOINTED MRS ELIZEBETH ANNE JOHNSON

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD FAGG

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES

View Document

24/01/1824 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

22/01/1822 January 2018 29/12/17 STATEMENT OF CAPITAL GBP 110.50

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED MR MICHAEL KEITH HARRISON

View Document

03/05/173 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

02/02/172 February 2017 06/01/17 STATEMENT OF CAPITAL GBP 110.50

View Document

26/01/1726 January 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

20/01/1720 January 2017 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES TINSLEY

View Document

27/05/1627 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, SECRETARY RICHARD FAGG

View Document

06/01/166 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

04/10/154 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

18/09/1518 September 2015 PREVSHO FROM 30/06/2015 TO 31/12/2014

View Document

07/01/157 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

09/09/149 September 2014 PREVEXT FROM 31/12/2013 TO 30/06/2014

View Document

06/05/146 May 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

10/04/1410 April 2014 10/04/14 STATEMENT OF CAPITAL GBP 125.00

View Document

19/02/1419 February 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

28/01/1428 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

07/01/147 January 2014 07/01/14 STATEMENT OF CAPITAL GBP 131.25

View Document

23/10/1323 October 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

03/10/133 October 2013 03/10/13 STATEMENT OF CAPITAL GBP 143.75

View Document

22/07/1322 July 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

08/07/138 July 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON WOOD

View Document

03/07/133 July 2013 03/07/13 STATEMENT OF CAPITAL GBP 143.75

View Document

17/05/1317 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

31/01/1331 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

31/01/1331 January 2013 SECRETARY APPOINTED MR RICHARD JOHN FAGG

View Document

29/01/1329 January 2013 24/01/2013

View Document

29/01/1329 January 2013 24/01/13 STATEMENT OF CAPITAL GBP 150.00

View Document

02/01/132 January 2013 SECRETARY APPOINTED MR RICHARD JOHN FAGG

View Document

18/01/1218 January 2012 REGISTERED OFFICE CHANGED ON 18/01/2012 FROM STAMFORD HOUSE PICCADILLY YORK NORTH YORKSHIRE YO1 9PP

View Document

18/01/1218 January 2012 16/01/12 STATEMENT OF CAPITAL GBP 75.00

View Document

18/01/1218 January 2012 ADOPT ARTICLES 10/01/2012

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED MR SIMON JOHN WOOD

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED MR JAMES WILLIAM TINSLEY

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED MR MARK NICHOLAS JOHNSON

View Document

23/12/1123 December 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


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