OPENSTAGEIT LTD
Status | ACTIVE |
Company No. | 08322164 |
Category | Private Limited Company |
Incorporated | 07 Dec 2012 |
Age | 11 years, 4 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
OPENSTAGEIT LTD is an active private limited company with number 08322164. It was incorporated 11 years, 4 months, 25 days ago, on 07 December 2012. The company address is 2 High Street 2 High Street, Woking, GU24 8AA, England.
Company Fillings
Capital allotment shares
Date: 24 Apr 2024
Action Date: 04 Apr 2024
Category: Capital
Type: SH01
Capital : 2,574.69 GBP
Date: 2024-04-04
Documents
Capital allotment shares
Date: 24 Apr 2024
Action Date: 14 Nov 2023
Category: Capital
Type: SH01
Date: 2023-11-14
Capital : 2,512.86 GBP
Documents
Confirmation statement with updates
Date: 10 Apr 2024
Action Date: 10 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-10
Documents
Confirmation statement with updates
Date: 06 Mar 2024
Action Date: 05 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-05
Documents
Confirmation statement with no updates
Date: 07 Dec 2023
Action Date: 07 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-07
Documents
Confirmation statement with updates
Date: 17 Nov 2023
Action Date: 17 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-17
Documents
Confirmation statement with updates
Date: 15 Nov 2023
Action Date: 15 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-15
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Nov 2023
Action Date: 02 Nov 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-11-02
Charge number: 083221640001
Documents
Confirmation statement with updates
Date: 01 Jun 2023
Action Date: 01 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-01
Documents
Confirmation statement with updates
Date: 31 May 2023
Action Date: 31 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-31
Documents
Termination director company with name termination date
Date: 03 Apr 2023
Action Date: 30 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-30
Officer name: Ironshore Group Ltd
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Second filing of confirmation statement with made up date
Date: 24 Feb 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2022-12-16
Documents
Capital allotment shares
Date: 08 Feb 2023
Action Date: 29 Oct 2022
Category: Capital
Type: SH01
Capital : 2,441.66 GBP
Date: 2022-10-29
Documents
Capital allotment shares
Date: 08 Feb 2023
Action Date: 04 Apr 2022
Category: Capital
Type: SH01
Capital : 20,622.98 GBP
Date: 2022-04-04
Documents
Capital allotment shares
Date: 08 Feb 2023
Action Date: 04 Aug 2022
Category: Capital
Type: SH01
Capital : 2,293.03 GBP
Date: 2022-08-04
Documents
Second filing of confirmation statement with made up date
Date: 07 Feb 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2022-09-06
Documents
Second filing of confirmation statement with made up date
Date: 07 Feb 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2022-08-29
Documents
Second filing of confirmation statement with made up date
Date: 07 Feb 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2022-11-29
Documents
Confirmation statement with no updates
Date: 16 Dec 2022
Action Date: 16 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-16
Documents
Notification of a person with significant control
Date: 13 Dec 2022
Action Date: 13 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ross Jones
Notification date: 2022-12-13
Documents
Cessation of a person with significant control
Date: 13 Dec 2022
Action Date: 13 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-12-13
Psc name: Samuel Richard Barlow
Documents
Confirmation statement
Date: 29 Nov 2022
Action Date: 29 Nov 2022
Category: Confirmation-statement
Type: CS01
Original description: 29/11/22 Statement of Capital gbp 2441.66
Documents
Appoint corporate director company with name date
Date: 07 Sep 2022
Action Date: 25 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2022-08-25
Officer name: Ironshore Group Ltd
Documents
Confirmation statement with updates
Date: 06 Sep 2022
Action Date: 06 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-06
Documents
Confirmation statement with updates
Date: 29 Aug 2022
Action Date: 29 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-29
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2022
Action Date: 14 Jun 2022
Category: Address
Type: AD01
New address: 2 High Street Chobham Woking GU24 8AA
Change date: 2022-06-14
Old address: Unit 11, Impress House Mansell Road London W3 7QH England
Documents
Appoint person director company with name date
Date: 08 Mar 2022
Action Date: 03 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Thomas Joyce
Appointment date: 2022-03-03
Documents
Capital allotment shares
Date: 22 Feb 2022
Action Date: 15 Feb 2022
Category: Capital
Type: SH01
Date: 2022-02-15
Capital : 1,918.03 GBP
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 21 Dec 2021
Action Date: 07 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-07
Documents
Termination director company with name termination date
Date: 21 Dec 2021
Action Date: 19 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-19
Officer name: Alexander Lincoln Soskin
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Gazette filings brought up to date
Date: 17 Nov 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 05 Feb 2021
Action Date: 07 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-07
Documents
Capital allotment shares
Date: 05 Feb 2021
Action Date: 05 Dec 2020
Category: Capital
Type: SH01
Date: 2020-12-05
Capital : 1,696.11 GBP
Documents
Capital allotment shares
Date: 13 Jan 2021
Action Date: 04 Dec 2020
Category: Capital
Type: SH01
Capital : 1,691.68 GBP
Date: 2020-12-04
Documents
Capital allotment shares
Date: 13 Jan 2021
Action Date: 01 Dec 2020
Category: Capital
Type: SH01
Capital : 1,657.6 GBP
Date: 2020-12-01
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Capital allotment shares
Date: 29 Jul 2020
Action Date: 30 Jun 2020
Category: Capital
Type: SH01
Capital : 1,621.11 GBP
Date: 2020-06-30
Documents
Appoint person director company with name date
Date: 28 Jul 2020
Action Date: 22 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-22
Officer name: Mr David Robert Ffoulkes-Jones
Documents
Appoint person director company with name date
Date: 27 Jul 2020
Action Date: 22 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-22
Officer name: Mr Alexander Lincoln Soskin
Documents
Confirmation statement with updates
Date: 20 Dec 2019
Action Date: 07 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-07
Documents
Capital allotment shares
Date: 22 Oct 2019
Action Date: 09 Oct 2019
Category: Capital
Type: SH01
Date: 2019-10-09
Capital : 1,617.85 GBP
Documents
Capital allotment shares
Date: 09 Oct 2019
Action Date: 31 Aug 2019
Category: Capital
Type: SH01
Capital : 1,616.9 GBP
Date: 2019-08-31
Documents
Capital allotment shares
Date: 09 Oct 2019
Action Date: 02 Apr 2019
Category: Capital
Type: SH01
Date: 2019-04-02
Capital : 1,609.15 GBP
Documents
Accounts with accounts type total exemption full
Date: 19 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 23 Jan 2019
Action Date: 07 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-07
Documents
Termination director company with name termination date
Date: 05 Jun 2018
Action Date: 05 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Abdul Hakim Jamal
Termination date: 2018-06-05
Documents
Capital allotment shares
Date: 17 Apr 2018
Action Date: 06 Feb 2018
Category: Capital
Type: SH01
Capital : 1,586.24 GBP
Date: 2018-02-06
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 21 Dec 2017
Action Date: 07 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-07
Documents
Change account reference date company previous shortened
Date: 01 Dec 2017
Action Date: 30 Nov 2017
Category: Accounts
Type: AA01
New date: 2017-11-30
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 29 Nov 2017
Action Date: 20 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-20
Officer name: Mr Quentin-Colin Maxwell Solt
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2017
Action Date: 29 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-29
Old address: 1st Floor 80 Haymarket London SW1Y 4TE
New address: Unit 11, Impress House Mansell Road London W3 7QH
Documents
Appoint person director company with name date
Date: 29 Nov 2017
Action Date: 20 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ross Jones
Appointment date: 2017-11-20
Documents
Appoint person director company with name date
Date: 29 Nov 2017
Action Date: 20 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Barnett
Appointment date: 2017-11-20
Documents
Termination director company with name termination date
Date: 29 Nov 2017
Action Date: 20 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-20
Officer name: Mihai Eugen Uricaru
Documents
Capital allotment shares
Date: 09 Nov 2017
Action Date: 06 Nov 2017
Category: Capital
Type: SH01
Date: 2017-11-06
Capital : 1,493.9 GBP
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Capital allotment shares
Date: 16 May 2017
Action Date: 13 Apr 2017
Category: Capital
Type: SH01
Date: 2017-04-13
Capital : 1,487.75 GBP
Documents
Capital allotment shares
Date: 16 May 2017
Action Date: 03 Apr 2017
Category: Capital
Type: SH01
Date: 2017-04-03
Capital : 1,405.68 GBP
Documents
Confirmation statement with updates
Date: 20 Dec 2016
Action Date: 07 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-07
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Capital allotment shares
Date: 26 Jan 2016
Action Date: 31 Dec 2015
Category: Capital
Type: SH01
Capital : 1,402.40 GBP
Date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2016
Action Date: 07 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-07
Documents
Capital allotment shares
Date: 05 Jan 2016
Action Date: 05 Oct 2015
Category: Capital
Type: SH01
Capital : 1,359.35 GBP
Date: 2015-10-05
Documents
Capital allotment shares
Date: 21 Dec 2015
Action Date: 02 Jan 2015
Category: Capital
Type: SH01
Capital : 1,210.63 GBP
Date: 2015-01-02
Documents
Second filing of form with form type
Date: 18 Dec 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Second filing of form with form type
Date: 18 Dec 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: SH01
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Capital allotment shares
Date: 29 Apr 2015
Action Date: 30 Mar 2015
Category: Capital
Type: SH01
Date: 2015-03-30
Capital : 1,261.39 GBP
Documents
Capital allotment shares
Date: 29 Apr 2015
Action Date: 20 Feb 2015
Category: Capital
Type: SH01
Date: 2015-02-20
Capital : 1,213.07 GBP
Documents
Capital allotment shares
Date: 29 Apr 2015
Action Date: 10 Dec 2014
Category: Capital
Type: SH01
Capital : 1,207.63 GBP
Date: 2014-12-10
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2015
Action Date: 07 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-07
Documents
Accounts with accounts type dormant
Date: 14 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Certificate change of name company
Date: 06 Jun 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gigstarter LTD\certificate issued on 06/06/14
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2014
Action Date: 07 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-07
Documents
Appoint person director company with name
Date: 05 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Abdul Hakim Jamal
Documents
Appoint person director company with name
Date: 04 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mihai Uricaru
Documents
Change registered office address company with date old address
Date: 12 Aug 2013
Action Date: 12 Aug 2013
Category: Address
Type: AD01
Old address: 145-157 St John Street London EC1V 4PW England
Change date: 2013-08-12
Documents
Some Companies
TAI AN,DINAS POWYS,CF64 4HB
Number: | 00398242 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 MONTAGU COURT,NEWCASTLE UPON TYNE,NE3 4JL
Number: | 11645405 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4, VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 11739879 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 KINGFISHER REACH,LEEDS,LS22 5LX
Number: | 00987758 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRAY OX INN HARTSHEAD LANE,LIVERSEDGE,WF15 8AL
Number: | 09522293 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 CHANCERY LANE,LONDON,WC2A 1JF
Number: | 09295685 |
Status: | ACTIVE |
Category: | Private Limited Company |