Advanced company searchLink opens in new window

STAZE LTD

Company number 12279941

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)
27 Feb 2024 AA Unaudited abridged accounts made up to 31 December 2023
22 Feb 2024 CS01 Confirmation statement made on 22 February 2024 with updates
21 Dec 2023 CH01 Director's details changed for Mr Jay Olenicz on 21 December 2023
10 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with updates
03 Jul 2023 SH01 Statement of capital following an allotment of shares on 16 June 2023
  • GBP 151.047
28 Mar 2023 AA Unaudited abridged accounts made up to 31 December 2022
11 Nov 2022 SH01 Statement of capital following an allotment of shares on 8 November 2022
  • GBP 147.603
29 Sep 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Sep 2022 SH01 Statement of capital following an allotment of shares on 16 September 2022
  • GBP 146.767
29 Sep 2022 MA Memorandum and Articles of Association
08 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with no updates
05 Jul 2022 AD03 Register(s) moved to registered inspection location 25 25 Horsell Rd London N5 1XL
05 Jul 2022 AD02 Register inspection address has been changed to 25 25 Horsell Rd London N5 1XL
04 Jul 2022 AD01 Registered office address changed from 70 White Lion St the Angel London N1 9PP England to 25 Horsell Road London N5 1XL on 4 July 2022
18 Mar 2022 AA Unaudited abridged accounts made up to 31 December 2021
12 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with updates
27 May 2021 AA Unaudited abridged accounts made up to 31 December 2020
14 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-13
13 Jan 2021 AD01 Registered office address changed from 70 70 White Lion St the Angel London N1 9PP England to 70 White Lion St the Angel London N1 9PP on 13 January 2021
13 Jan 2021 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 70 70 White Lion St the Angel London N1 9PP on 13 January 2021
21 Dec 2020 SH01 Statement of capital following an allotment of shares on 21 December 2020
  • GBP 140.325
02 Dec 2020 PSC01 Notification of Henry Popiolek as a person with significant control on 2 December 2020
02 Dec 2020 PSC01 Notification of Jay John Michael Olenicz as a person with significant control on 2 December 2020
02 Dec 2020 PSC09 Withdrawal of a person with significant control statement on 2 December 2020
03 Nov 2020 MA Memorandum and Articles of Association