- Company Overview for STAG DESIGN LLP (SO304703)
- Filing history for STAG DESIGN LLP (SO304703)
- People for STAG DESIGN LLP (SO304703)
- More for STAG DESIGN LLP (SO304703)
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) |
---|---|---|---|
03 Dec 2024 | LLCS01 | Confirmation statement made on 3 December 2024 with no updates | |
21 May 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
18 Jan 2024 | LLAA01 | Current accounting period extended from 31 December 2023 to 31 March 2024 | |
03 Dec 2023 | LLCS01 | Confirmation statement made on 3 December 2023 with no updates | |
16 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
12 Dec 2022 | LLCS01 | Confirmation statement made on 11 December 2022 with no updates | |
13 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
13 Dec 2021 | LLCS01 | Confirmation statement made on 11 December 2021 with no updates | |
25 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 Dec 2020 | LLCS01 | Confirmation statement made on 11 December 2020 with no updates | |
20 Jul 2020 | LLPSC07 | Cessation of Liam Patrick Andrew Carragher as a person with significant control on 6 July 2020 | |
20 Jul 2020 | LLTM01 | Termination of appointment of Liam Patrick Andrew Carragher as a member on 6 July 2020 | |
13 Jul 2020 | LLAP01 | Appointment of Mr Richard William Farrar as a member on 1 July 2020 | |
06 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
16 Dec 2019 | LLCS01 | Confirmation statement made on 11 December 2019 with no updates | |
20 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Dec 2018 | LLCS01 | Confirmation statement made on 11 December 2018 with no updates | |
18 Dec 2018 | LLAD01 | Registered office address changed from West Grange House by Culross Dunfermline Fife KY12 8EL to 1 Castle Court Carnegie Campus Dunfermline KY11 8PB on 18 December 2018 | |
14 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 Dec 2017 | LLCS01 | Confirmation statement made on 11 December 2017 with no updates | |
22 Dec 2017 | LLPSC04 | Change of details for Mr Liam Patrick Andrew Carragher as a person with significant control on 12 December 2017 | |
21 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
22 Dec 2016 | LLCS01 | Confirmation statement made on 11 December 2016 with updates | |
21 Dec 2016 | LLTM01 | Termination of appointment of Richard William Farrar as a member on 30 November 2016 | |
23 Feb 2016 | AAMD | Amended total exemption small company accounts made up to 31 December 2014 |