Advanced company searchLink opens in new window

STAGESTRUCK LIMITED

Company number 01797605

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jun 2018 TM01 Termination of appointment of Andrew Charles Hodson as a director on 22 June 2018
22 Jun 2018 PSC04 Change of details for Mrs Katherine Elizabeth Harper Bagnall as a person with significant control on 21 June 2018
21 Jun 2018 PSC04 Change of details for Mr Simon Peter Grant Bagnall as a person with significant control on 21 June 2018
21 Jun 2018 CH01 Director's details changed for Paul David Finch on 21 June 2018
21 Jun 2018 CH01 Director's details changed for Katherine Elizabeth Harper Bagnall on 21 June 2018
21 Jun 2018 CH01 Director's details changed for Mr Simon Peter Grant Bagnall on 21 June 2018
21 Jun 2018 CH01 Director's details changed for Mr Simon Peter Grant Bagnall on 21 June 2018
21 Jun 2018 CH01 Director's details changed for Katherine Elizabeth Harper Bagnall on 21 June 2018
11 Dec 2017 SH01 Statement of capital following an allotment of shares on 27 November 2017
  • GBP 50,000.00
11 Dec 2017 SH02 Sub-division of shares on 27 November 2017
04 Dec 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Nov 2017 AP01 Appointment of Mrs Natalie Jean Hill as a director on 6 November 2017
05 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
25 Sep 2017 AP01 Appointment of Mr James Scott Graham as a director on 25 September 2017
25 Jul 2017 CS01 Confirmation statement made on 21 July 2017 with no updates
08 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Sep 2016 AD01 Registered office address changed from Flint Hall Anstey Buntingford SG9 0DE to Flint Hall Anstey Buntingford SG9 0DN on 1 September 2016
29 Jul 2016 CS01 Confirmation statement made on 21 July 2016 with updates
09 Jan 2016 AP01 Appointment of Mr Andrew Charles Hodson as a director on 1 January 2016
12 Nov 2015 MR04 Satisfaction of charge 1 in full
12 Nov 2015 MR04 Satisfaction of charge 017976050003 in full
12 Nov 2015 MR04 Satisfaction of charge 2 in full
06 Aug 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 46,000
06 Aug 2015 AD01 Registered office address changed from Flint Hall Anstey Buntingford Hertfordshire SG9 0DN to Flint Hall Anstey Buntingford SG9 0DE on 6 August 2015
14 May 2015 AA Total exemption small company accounts made up to 31 December 2014