- Company Overview for STAGE-2 CONSULTING LIMITED (10251720)
- Filing history for STAGE-2 CONSULTING LIMITED (10251720)
- People for STAGE-2 CONSULTING LIMITED (10251720)
- More for STAGE-2 CONSULTING LIMITED (10251720)
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
|
|
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 |