THE STAGE SHOREDITCH DEVELOPMENT LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewFull accounts made up to 2024-12-31

View Document

17/06/2517 June 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

07/05/257 May 2025 Appointment of Mr Joseph Nigel David Stelzer as a director on 2025-04-29

View Document

06/05/256 May 2025 Termination of appointment of John Cole as a director on 2025-04-29

View Document

30/04/2530 April 2025 Termination of appointment of Stephen Stuart Solomon Conway as a director on 2025-03-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/12/244 December 2024 Satisfaction of charge 095650380004 in full

View Document

03/12/243 December 2024 Full accounts made up to 2023-12-31

View Document

27/08/2427 August 2024 Change of details for The Stage Shoreditch Llp as a person with significant control on 2024-04-23

View Document

23/07/2423 July 2024 Registration of charge 095650380006, created on 2024-07-19

View Document

23/07/2423 July 2024 Registration of charge 095650380005, created on 2024-07-19

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

29/04/2429 April 2024 Full accounts made up to 2022-12-31

View Document

23/04/2423 April 2024 Registered office address changed from 116 Upper Street London N1 1QP England to 72 Welbeck Street London W1G 0AY on 2024-04-23

View Document

15/04/2415 April 2024 Termination of appointment of Richard Michael Pilkington as a director on 2024-03-27

View Document

15/04/2415 April 2024 Appointment of Mr John Cole as a director on 2024-03-27

View Document

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

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

06/01/236 January 2023 Appointment of Mr Gary Alexander Conway as a director on 2023-01-04

View Document

06/01/236 January 2023 Termination of appointment of Jonathan Michael Morgan as a director on 2023-01-04

View Document

28/04/2228 April 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

01/02/221 February 2022 Appointment of Mr Jonathan Michael Morgan as a director on 2022-01-24

View Document

01/02/221 February 2022 Termination of appointment of Donagh O'sullivan as a director on 2022-01-24

View Document

29/11/2129 November 2021 Termination of appointment of Drew Mccourt as a director on 2021-06-15

View Document

29/11/2129 November 2021 Appointment of Mr Jordan Lang as a director on 2021-06-15

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

17/12/1917 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

10/09/1810 September 2018 DIRECTOR APPOINTED MR RICHARD MICHAEL PILKINGTON

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, DIRECTOR ARRIF ALI

View Document

17/07/1817 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

27/04/1827 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095650380003

View Document

27/04/1827 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095650380002

View Document

27/04/1827 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095650380001

View Document

16/04/1816 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 095650380004

View Document

28/12/1728 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

09/10/179 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095650380003

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

20/03/1720 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

17/03/1717 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 095650380002

View Document

12/05/1612 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, DIRECTOR HENRY SILVERMAN

View Document

13/08/1513 August 2015 APPOINTMENT TERMINATED, DIRECTOR TOM CHRISTOPOUL

View Document

11/06/1511 June 2015 ALTER ARTICLES 22/05/2015

View Document

11/06/1511 June 2015 ARTICLES OF ASSOCIATION

View Document

29/05/1529 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 095650380001

View Document

28/04/1528 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/04/1528 April 2015 CURRSHO FROM 30/04/2016 TO 31/12/2015

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