Advanced company searchLink opens in new window

STARGAGE LIMITED

Company number 05522883

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)
23 May 2024 TM01 Termination of appointment of Marc Rupert Poulson as a director on 21 May 2024
23 May 2024 AP01 Appointment of Miss Helen Jane Sorace as a director on 21 May 2024
07 Feb 2024 CH01 Director's details changed for Mr Marc Andrew Binnington on 7 February 2024
07 Feb 2024 AD01 Registered office address changed from Honours Building 72-80 Akeman Street Tring HP23 6AF United Kingdom to Millweye Court 73 Southern Road Thame Oxon OX9 2ED on 7 February 2024
11 Aug 2023 CS01 Confirmation statement made on 29 July 2023 with updates
20 Jul 2023 AA Total exemption full accounts made up to 30 October 2022
03 Aug 2022 CS01 Confirmation statement made on 29 July 2022 with updates
31 Mar 2022 AA Total exemption full accounts made up to 31 October 2021
11 Jan 2022 AP01 Appointment of Mr Marc Andrew Binnington as a director on 11 January 2022
11 Aug 2021 CS01 Confirmation statement made on 29 July 2021 with updates
29 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
08 May 2021 AA01 Previous accounting period extended from 31 August 2020 to 31 October 2020
16 Apr 2021 CH01 Director's details changed for Mr Marc Rupert Poulson on 16 April 2021
20 Jan 2021 MR04 Satisfaction of charge 1 in full
11 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Nov 2020 MA Memorandum and Articles of Association
30 Oct 2020 CERTNM Company name changed extonare LIMITED\certificate issued on 30/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-29
22 Oct 2020 TM01 Termination of appointment of Paul Jonathan Walker as a director on 22 October 2020
29 Sep 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-09-04
29 Sep 2020 CONNOT Change of name notice
14 Aug 2020 CS01 Confirmation statement made on 29 July 2020 with updates
28 May 2020 AA Total exemption full accounts made up to 31 August 2019
07 Apr 2020 PSC02 Notification of Tie Holdings Limited as a person with significant control on 7 April 2020
07 Apr 2020 PSC07 Cessation of Marc Rupert Poulson as a person with significant control on 7 April 2020
03 Dec 2019 AD01 Registered office address changed from 1 Farmbrough Close Aylesbury Buckinghamshire HP20 1DQ to Honours Building 72-80 Akeman Street Tring HP23 6AF on 3 December 2019