Advanced company searchLink opens in new window

OPENSTAGEIT LTD

Company number 08322164

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)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 24/02/2023
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 07/02/2023
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 07/02/2023
29 Aug 2022 CS01 Confirmation statement made on 29 August 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 07/02/2023
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
  • GBP 1,918.03
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
  • GBP 1,696.11
13 Jan 2021 SH01 Statement of capital following an allotment of shares on 4 December 2020
  • GBP 1,691.68
13 Jan 2021 SH01 Statement of capital following an allotment of shares on 1 December 2020
  • GBP 1,657.6
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
  • GBP 1,621.11