- Company Overview for NEXGEN STAGING LIMITED (13596341)
- Filing history for NEXGEN STAGING LIMITED (13596341)
- People for NEXGEN STAGING LIMITED (13596341)
- More for NEXGEN STAGING LIMITED (13596341)
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
|
|
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
Statement of capital on 2021-09-01
|