Advanced company searchLink opens in new window

NEXGEN STAGING LIMITED

Company number 13596341

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)
05 Dec 2024 CS01 Confirmation statement made on 5 December 2024 with no updates
22 Oct 2024 AA Total exemption full accounts made up to 29 September 2023
28 Jun 2024 AA01 Previous accounting period shortened from 30 September 2023 to 29 September 2023
02 Apr 2024 AD01 Registered office address changed from 1 Richmond Grove Handsworth Sheffield South Yorkshire S13 8UH England to Unit 12 Solpro Estate, Royds Mills Windsor Street Sheffield South Yorkshire S4 7WB on 2 April 2024
05 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
26 May 2023 AA Total exemption full accounts made up to 30 September 2022
06 Feb 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
07 Dec 2022 AD01 Registered office address changed from 21 Merbeck Drive, High Green High Green Sheffield South Yorks S35 4DB United Kingdom to 1 Richmond Grove Handsworth Sheffield South Yorkshire S13 8UH on 7 December 2022
07 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with updates
07 Jan 2022 CERTNM Company name changed running club LTD\certificate issued on 07/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-03
07 Jan 2022 AP01 Appointment of Mr Nathan Gareth Griffin as a director on 3 January 2022
04 Jan 2022 PSC01 Notification of Nathan Griffin as a person with significant control on 3 January 2022
04 Jan 2022 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 3 January 2022
04 Jan 2022 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 21 Merbeck Drive, High Green High Green Sheffield South Yorks S35 4DB on 4 January 2022
04 Jan 2022 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 3 January 2022
04 Jan 2022 PSC07 Cessation of Bryan Thornton as a person with significant control on 3 January 2022
05 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with updates
05 Nov 2021 AD01 Registered office address changed from 43 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 5 November 2021
28 Sep 2021 CS01 Confirmation statement made on 28 September 2021 with updates
28 Sep 2021 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 43 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 28 September 2021
01 Sep 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-09-01
  • GBP 1