STIGE CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

16/02/2416 February 2024 Director's details changed for Mr Gareth Rhys Stapleton on 2023-12-01

View Document

16/02/2416 February 2024 Cessation of Christopher Trimmer Finch as a person with significant control on 2023-12-01

View Document

16/02/2416 February 2024 Notification of Gareth Rhys Stapleton as a person with significant control on 2023-12-01

View Document

16/02/2416 February 2024 Confirmation statement made on 2023-12-31 with updates

View Document

04/01/244 January 2024 Termination of appointment of Steven James Anderson as a director on 2023-12-01

View Document

03/01/243 January 2024 Termination of appointment of Christopher Trimmer Finch as a director on 2023-12-01

View Document

02/01/242 January 2024 Change of name notice

View Document

02/01/242 January 2024 Certificate of change of name

View Document

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

View Accounts

08/12/238 December 2023 Appointment of Mr Gareth Rhys Stapleton as a director on 2023-12-01

View Document

28/11/2328 November 2023 Registered office address changed from International House 6 South Molton Street London W1K 5QF United Kingdom to 45 Albemarle Street 3rd Floor Mayfair London W1S 4JL on 2023-11-28

View Document

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

06/02/236 February 2023 Confirmation statement made on 2022-12-31 with updates

View Document

06/02/236 February 2023 Statement of capital following an allotment of shares on 2022-12-05

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/11/2222 November 2022 Director's details changed for Mr Christopher Trimmer Finch on 2022-11-22

View Document

22/11/2222 November 2022 Registered office address changed from Windmill Place Hill Green Leckhampstead Newbury West Berkshire RG20 8RB England to International House 6 South Molton Street London W1K 5QF on 2022-11-22

View Document

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

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

View Accounts

11/12/1911 December 2019 31/12/18 UNAUDITED ABRIDGED

View Document

19/09/1919 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

22/08/1922 August 2019 REGISTERED OFFICE CHANGED ON 22/08/2019 FROM 3RD FLOOR 73 NEW BOND STREET LONDON W1S 1RS

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

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

View Accounts

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

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

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/02/1612 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/02/1518 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/06/1413 June 2014 ADOPT ARTICLES 27/05/2014

View Document

13/06/1413 June 2014 30/05/14 STATEMENT OF CAPITAL GBP 400001

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID DAVIES

View Document

07/01/147 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID DAVIES

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/03/137 March 2013 PREVEXT FROM 30/11/2012 TO 31/12/2012

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MAY

View Document

24/01/1324 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/10/1231 October 2012 DIRECTOR APPOINTED MR NICHOLAS MAY

View Document

31/10/1231 October 2012 DIRECTOR APPOINTED MR DAVID EDWARD DAVIES

View Document

29/10/1229 October 2012 DIRECTOR APPOINTED MR STEVEN ANDERSON

View Document

09/08/129 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

07/08/127 August 2012 COMPANY NAME CHANGED TRI ADVISORY SERVICES LIMITED CERTIFICATE ISSUED ON 07/08/12

View Document

15/12/1115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER TRIMMER FINCH / 23/11/2011

View Document

14/12/1114 December 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

25/01/1125 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/01/1125 January 2011 COMPANY NAME CHANGED HUET CAPITAL LTD CERTIFICATE ISSUED ON 25/01/11

View Document

25/01/1125 January 2011 COMPANY NAME CHANGED TRI INVESTMENTS LTD CERTIFICATE ISSUED ON 25/01/11

View Document

25/01/1125 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/11/1029 November 2010 COMPANY NAME CHANGED HUET CAPITAL (UK) LIMITED CERTIFICATE ISSUED ON 29/11/10

View Document

23/11/1023 November 2010 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