- Company Overview for OPENSTAGEIT LTD (08322164)
- Filing history for OPENSTAGEIT LTD (08322164)
- People for OPENSTAGEIT LTD (08322164)
- Charges for OPENSTAGEIT LTD (08322164)
- More for OPENSTAGEIT LTD (08322164)
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) |
---|---|---|---|
07 Feb 2023 | RP04CS01 | Second filing of Confirmation Statement dated 6 September 2022 | |
07 Feb 2023 | RP04CS01 | Second filing of Confirmation Statement dated 29 August 2022 | |
07 Feb 2023 | RP04CS01 | Second filing of Confirmation Statement dated 29 November 2022 | |
16 Dec 2022 | CS01 |
Confirmation statement made on 16 December 2022 with no updates
|
|
13 Dec 2022 | PSC01 | Notification of Ross Jones as a person with significant control on 13 December 2022 | |
13 Dec 2022 | PSC07 | Cessation of Samuel Richard Barlow as a person with significant control on 13 December 2022 | |
29 Nov 2022 | CS01 |
29/11/22 Statement of Capital gbp 2441.66
|
|
07 Sep 2022 | AP02 | Appointment of Ironshore Group Ltd as a director on 25 August 2022 | |
06 Sep 2022 | CS01 |
Confirmation statement made on 6 September 2022 with updates
|
|
29 Aug 2022 | CS01 |
Confirmation statement made on 29 August 2022 with updates
|
|
14 Jun 2022 | AD01 | Registered office address changed from Unit 11, Impress House Mansell Road London W3 7QH England to 2 High Street Chobham Woking GU24 8AA on 14 June 2022 | |
08 Mar 2022 | AP01 | Appointment of Mr Timothy Thomas Joyce as a director on 3 March 2022 | |
22 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 15 February 2022
|
|
10 Feb 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
21 Dec 2021 | CS01 | Confirmation statement made on 7 December 2021 with updates | |
21 Dec 2021 | TM01 | Termination of appointment of Alexander Lincoln Soskin as a director on 19 November 2021 | |
30 Nov 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
17 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2021 | CS01 | Confirmation statement made on 7 December 2020 with updates | |
05 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 5 December 2020
|
|
13 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 4 December 2020
|
|
13 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 1 December 2020
|
|
27 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
29 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 30 June 2020
|