Advanced company searchLink opens in new window

STAG PCT (PROJECTCO) LIMITED

Company number 06574638

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)
09 Aug 2023 AP01 Appointment of Mr Sydney Geraint Blackmore as a director on 7 August 2023
07 Aug 2023 TM01 Termination of appointment of Charlotte Sophie Ellen Douglass as a director on 4 August 2023
17 Jul 2023 AA Accounts for a small company made up to 31 December 2022
04 May 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
22 Jul 2022 AA Accounts for a small company made up to 31 December 2021
29 Apr 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
18 Mar 2022 TM02 Termination of appointment of Edite Jespere as a secretary on 16 March 2022
18 Mar 2022 AD01 Registered office address changed from 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD England to C/O Ems Ltd 2nd Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 18 March 2022
18 Mar 2022 AP03 Appointment of Mr Jack Leonard Fowler as a secretary on 16 March 2022
18 Mar 2022 PSC05 Change of details for Stag Pct (Holdco) Limited as a person with significant control on 16 March 2022
14 Jul 2021 AA Accounts for a small company made up to 31 December 2020
10 May 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
22 Dec 2020 PSC05 Change of details for Stag Pct (Holdco) Limited as a person with significant control on 22 December 2020
22 Dec 2020 CH01 Director's details changed for Mr Joseph Charles Bayston Jones on 22 December 2020
22 Dec 2020 CH01 Director's details changed for Mrs Charlotte Sophie Ellen Douglass on 22 December 2020
16 Jul 2020 AA Accounts for a small company made up to 31 December 2019
05 Jun 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
08 Apr 2020 AP03 Appointment of Miss Edite Jespere as a secretary on 6 April 2020
08 Apr 2020 TM02 Termination of appointment of Anastasija Blinova as a secretary on 6 April 2020
20 Mar 2020 AD01 Registered office address changed from 120 Aldersgate Street 5th Floor London EC1A 4JQ England to 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD on 20 March 2020
14 Feb 2020 TM01 Termination of appointment of Robert Alistair Martin Gillespie as a director on 29 January 2020
22 Oct 2019 AP03 Appointment of Miss Anastasija Blinova as a secretary on 1 September 2019
22 Oct 2019 TM02 Termination of appointment of George Bogdan Bucur as a secretary on 1 September 2019
22 Oct 2019 AP01 Appointment of Mr Joseph Charles Bayston Jones as a director on 1 August 2019
04 Jun 2019 CS01 Confirmation statement made on 23 April 2019 with no updates