STONEGATE TECHNOLOGIES LLP
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/12/2418 December 2024 | Confirmation statement made on 2024-12-07 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/01/2431 January 2024 | Confirmation statement made on 2023-12-07 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/11/2328 November 2023 | Total exemption full accounts made up to 2022-12-31 |
18/09/2318 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
21/06/2321 June 2023 | Member's details changed for Ms Tracey Elizabeth Smith on 2023-06-05 |
21/06/2321 June 2023 | Change of details for Ms Tracey Elizabeth Smith as a person with significant control on 2023-06-05 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
07/12/227 December 2022 | Confirmation statement made on 2022-12-07 with no updates |
27/09/2227 September 2022 | Total exemption full accounts made up to 2021-12-31 |
13/01/2213 January 2022 | Confirmation statement made on 2021-12-18 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
12/10/2112 October 2021 | Satisfaction of charge OC3811010001 in full |
24/09/2124 September 2021 | Total exemption full accounts made up to 2020-12-31 |
19/05/2119 May 2021 | 25/12/19 TOTAL EXEMPTION FULL |
10/05/2110 May 2021 | APPOINTMENT TERMINATED, LLP MEMBER SIMON HOLT |
10/05/2110 May 2021 | LLP MEMBER APPOINTED MS TRACEY ELIZABETH SMITH |
25/01/2125 January 2021 | CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/10/2028 October 2020 | 30/12/18 TOTAL EXEMPTION FULL |
21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 18/12/19, NO UPDATES |
10/02/2010 February 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/02/2020 |
10/02/2010 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN MICHAEL SMITH |
10/02/2010 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON AUGUSTINE HOLT |
31/12/1931 December 2019 | LLP MEMBER APPOINTED MR ADRIAN MICHAEL SMITH |
26/12/1926 December 2019 | CURRSHO FROM 26/12/2018 TO 25/12/2018 |
25/12/1925 December 2019 | Annual accounts for year ending 25 Dec 2019 |
24/12/1924 December 2019 | PREVSHO FROM 27/12/2018 TO 26/12/2018 |
11/12/1911 December 2019 | APPOINTMENT TERMINATED, LLP MEMBER ADRIAN SMITH |
27/09/1927 September 2019 | PREVSHO FROM 28/12/2018 TO 27/12/2018 |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES |
17/01/1917 January 2019 | APPOINTMENT TERMINATED, LLP MEMBER ANDREW AIKIN |
17/01/1917 January 2019 | APPOINTMENT TERMINATED, LLP MEMBER PAUL STEAD |
30/12/1830 December 2018 | Annual accounts for year ending 30 Dec 2018 |
27/09/1827 September 2018 | 30/12/17 TOTAL EXEMPTION FULL |
16/03/1816 March 2018 | Annual accounts small company total exemption made up to 30 December 2016 |
30/12/1730 December 2017 | Annual accounts for year ending 30 Dec 2017 |
23/12/1723 December 2017 | CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES |
22/12/1722 December 2017 | PREVSHO FROM 29/12/2016 TO 28/12/2016 |
03/10/173 October 2017 | APPOINTMENT TERMINATED, LLP MEMBER PAUL BRIDGE |
28/09/1728 September 2017 | PREVSHO FROM 30/12/2016 TO 29/12/2016 |
27/09/1727 September 2017 | APPOINTMENT TERMINATED, LLP MEMBER PAUL GREEN |
03/01/173 January 2017 | Annual accounts small company total exemption made up to 30 December 2015 |
23/12/1623 December 2016 | CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES |
30/09/1630 September 2016 | PREVSHO FROM 31/12/2015 TO 30/12/2015 |
14/07/1614 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE OC3811010001 |
14/01/1614 January 2016 | ANNUAL RETURN MADE UP TO 18/12/15 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
06/01/156 January 2015 | ANNUAL RETURN MADE UP TO 18/12/14 |
06/01/156 January 2015 | LLP MEMBER APPOINTED MR PAUL BRIDGE |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
13/01/1413 January 2014 | ANNUAL RETURN MADE UP TO 18/12/13 |
10/01/1410 January 2014 | LLP MEMBER'S CHANGE OF PARTICULARS / PAUL BERNARD GREEN / 17/12/2013 |
10/01/1410 January 2014 | REGISTERED OFFICE CHANGED ON 10/01/2014 FROM LANCASTER HOUSE 70-76 BLACKBURN STREET RADCLIFFE MANCHESTER M26 2JW |
06/11/136 November 2013 | APPOINTMENT TERMINATED, LLP MEMBER PHILIP JACKSON |
06/11/136 November 2013 | LLP MEMBER APPOINTED SIMON AUGUSTINE HOLT |
06/11/136 November 2013 | LLP MEMBER APPOINTED PAUL BERNARD GREEN |
06/11/136 November 2013 | LLP MEMBER APPOINTED PAUL STEAD |
06/11/136 November 2013 | LLP MEMBER APPOINTED ANDREW AIKIN |
18/12/1218 December 2012 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
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