STONEGATE TECHNOLOGIES LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2023-12-07 with no updates

View Document

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

View Accounts

28/11/2328 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/09/2318 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

21/06/2321 June 2023 Member's details changed for Ms Tracey Elizabeth Smith on 2023-06-05

View Document

21/06/2321 June 2023 Change of details for Ms Tracey Elizabeth Smith as a person with significant control on 2023-06-05

View Document

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

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-18 with no updates

View Document

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

View Accounts

12/10/2112 October 2021 Satisfaction of charge OC3811010001 in full

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

19/05/2119 May 2021 25/12/19 TOTAL EXEMPTION FULL

View Document

10/05/2110 May 2021 APPOINTMENT TERMINATED, LLP MEMBER SIMON HOLT

View Document

10/05/2110 May 2021 LLP MEMBER APPOINTED MS TRACEY ELIZABETH SMITH

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES

View Document

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

View Accounts

28/10/2028 October 2020 30/12/18 TOTAL EXEMPTION FULL

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES

View Document

10/02/2010 February 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/02/2020

View Document

10/02/2010 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN MICHAEL SMITH

View Document

10/02/2010 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON AUGUSTINE HOLT

View Document

31/12/1931 December 2019 LLP MEMBER APPOINTED MR ADRIAN MICHAEL SMITH

View Document

26/12/1926 December 2019 CURRSHO FROM 26/12/2018 TO 25/12/2018

View Document

25/12/1925 December 2019 Annual accounts for year ending 25 Dec 2019

View Accounts

24/12/1924 December 2019 PREVSHO FROM 27/12/2018 TO 26/12/2018

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, LLP MEMBER ADRIAN SMITH

View Document

27/09/1927 September 2019 PREVSHO FROM 28/12/2018 TO 27/12/2018

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, LLP MEMBER ANDREW AIKIN

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, LLP MEMBER PAUL STEAD

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

27/09/1827 September 2018 30/12/17 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 Annual accounts small company total exemption made up to 30 December 2016

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

23/12/1723 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

22/12/1722 December 2017 PREVSHO FROM 29/12/2016 TO 28/12/2016

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, LLP MEMBER PAUL BRIDGE

View Document

28/09/1728 September 2017 PREVSHO FROM 30/12/2016 TO 29/12/2016

View Document

27/09/1727 September 2017 APPOINTMENT TERMINATED, LLP MEMBER PAUL GREEN

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 30 December 2015

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

14/07/1614 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE OC3811010001

View Document

14/01/1614 January 2016 ANNUAL RETURN MADE UP TO 18/12/15

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/01/156 January 2015 ANNUAL RETURN MADE UP TO 18/12/14

View Document

06/01/156 January 2015 LLP MEMBER APPOINTED MR PAUL BRIDGE

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/01/1413 January 2014 ANNUAL RETURN MADE UP TO 18/12/13

View Document

10/01/1410 January 2014 LLP MEMBER'S CHANGE OF PARTICULARS / PAUL BERNARD GREEN / 17/12/2013

View Document

10/01/1410 January 2014 REGISTERED OFFICE CHANGED ON 10/01/2014 FROM LANCASTER HOUSE 70-76 BLACKBURN STREET RADCLIFFE MANCHESTER M26 2JW

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, LLP MEMBER PHILIP JACKSON

View Document

06/11/136 November 2013 LLP MEMBER APPOINTED SIMON AUGUSTINE HOLT

View Document

06/11/136 November 2013 LLP MEMBER APPOINTED PAUL BERNARD GREEN

View Document

06/11/136 November 2013 LLP MEMBER APPOINTED PAUL STEAD

View Document

06/11/136 November 2013 LLP MEMBER APPOINTED ANDREW AIKIN

View Document

18/12/1218 December 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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