Advanced company searchLink opens in new window

STAGE-2 CONSULTING LIMITED

Company number 10251720

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)
01 Jul 2024 CS01 Confirmation statement made on 21 June 2024 with no updates
19 Jan 2024 AA Total exemption full accounts made up to 30 September 2023
21 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 30 September 2022
19 Dec 2022 AA01 Previous accounting period extended from 31 March 2022 to 30 September 2022
27 Jun 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
28 Jun 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
31 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
25 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
25 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with updates
25 Jun 2019 TM01 Termination of appointment of Sue Evans as a director on 17 June 2019
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
02 Jul 2018 CS01 Confirmation statement made on 24 June 2018 with updates
26 Mar 2018 AA01 Current accounting period shortened from 30 June 2018 to 31 March 2018
06 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-04
04 Sep 2017 AA Accounts for a dormant company made up to 30 June 2017
29 Aug 2017 PSC04 Change of details for Mr Jonathan Wright as a person with significant control on 11 August 2017
23 Aug 2017 PSC07 Cessation of John Eugene O'sullivan as a person with significant control on 12 August 2017
16 Aug 2017 AD01 Registered office address changed from Central Court 25 Southampton Buildings Lond WC2A 1AL to Rivers Lodge West Common Harpenden Herts AL5 2JD on 16 August 2017
14 Aug 2017 AD01 Registered office address changed from Bonners Farm Windmill Road Pepperstock Luton LU1 4LQ England to Central Court 25 Southampton Buildings Lond WC2A 1AL on 14 August 2017
13 Jul 2017 TM01 Termination of appointment of John Eugene O'sullivan as a director on 30 June 2017
10 Jul 2017 CS01 Confirmation statement made on 24 June 2017 with updates
10 Jul 2017 PSC01 Notification of John Eugene O'sullivan as a person with significant control on 25 June 2016