TFG STAGE TECHNOLOGY LTD

Company Documents

DateDescription
01/04/251 April 2025 Full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Full accounts made up to 2023-09-30

View Document

03/07/243 July 2024 Registration of charge 040783740004, created on 2024-07-02

View Document

02/05/242 May 2024 Registered office address changed from The Old Torpedo Factory St Leonard's Road London NW10 6st to Tfg Stage Technology Ltd Trent Industrial Estate Duchess Street, Shaw Oldham OL2 7UT on 2024-05-02

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/09/2314 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

24/08/2324 August 2023 Current accounting period extended from 2023-06-29 to 2023-09-30

View Document

03/08/233 August 2023 Appointment of Mrs Nikki Wells as a director on 2023-07-31

View Document

29/06/2329 June 2023 Full accounts made up to 2022-06-29

View Document

29/03/2329 March 2023 Previous accounting period shortened from 2022-06-30 to 2022-06-29

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

31/03/2231 March 2022 Full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Previous accounting period extended from 2020-12-31 to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

01/07/201 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDDIE WILLIAM JENNER / 01/03/2020

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MR DAVID ANDREW BAXTER

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MRS KELLY ANN MARIE TRACEY

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/11/1926 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN MOORE

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

17/08/1817 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 AUDITED ABRIDGED

View Document

07/09/177 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 040783740002

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED MR JASON IAN NEWMAN BRAMELD

View Document

23/06/1723 June 2017 COMPANY NAME CHANGED HOT AV LIMITED CERTIFICATE ISSUED ON 23/06/17

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED MR JOHN PETER MOORE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/10/1612 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

26/10/1526 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

09/10/159 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

10/12/1410 December 2014 COMPANY NAME CHANGED LUIDIA UK LTD CERTIFICATE ISSUED ON 10/12/14

View Document

22/10/1422 October 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

16/12/1316 December 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

16/12/1316 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CLARK / 26/09/2013

View Document

15/08/1315 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/11/1216 November 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

21/08/1221 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/12/1115 December 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

14/07/1114 July 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROLAND

View Document

29/06/1129 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, SECRETARY JOHN PAPWORTH

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED MR FREDDIE WILLIAM JENNER

View Document

11/01/1111 January 2011 DIRECTOR APPOINTED MR ANDREW MARK ROLAND

View Document

11/01/1111 January 2011 SECRETARY APPOINTED MR FREDDIE WILLIAM JENNER

View Document

11/01/1111 January 2011 Annual return made up to 26 September 2010 with full list of shareholders

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN PAPWORTH

View Document

14/06/1014 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/01/1030 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/12/0923 December 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

27/11/0927 November 2009 CURREXT FROM 30/06/2009 TO 31/12/2009

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

08/10/088 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

08/02/078 February 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

17/01/0717 January 2007 REGISTERED OFFICE CHANGED ON 17/01/07 FROM: SYMES MEWS 37 CAMDEN HIGH STREET LONDON NW1 7JE

View Document

31/10/0631 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

12/04/0512 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

28/02/0528 February 2005 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/06/04

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

03/09/043 September 2004 COMPANY NAME CHANGED PHENOMENON SERVICES LIMITED CERTIFICATE ISSUED ON 03/09/04

View Document

17/10/0317 October 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

13/12/0213 December 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 S366A DISP HOLDING AGM 23/07/02

View Document

29/07/0229 July 2002 NEW SECRETARY APPOINTED

View Document

29/07/0229 July 2002 REGISTERED OFFICE CHANGED ON 29/07/02 FROM: 2ND FLOOR 1 BENJAMIN STREET LONDON EC1M 5QG

View Document

29/07/0229 July 2002 SECRETARY RESIGNED

View Document

29/07/0229 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

28/11/0128 November 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

26/09/0026 September 2000 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