AA |
Total exemption full accounts data made up to 30th June 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 9th November 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 9th November 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 21st, July 2022
| resolution
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 7th September 2012: 2850.00 GBP
filed on: 19th, July 2022
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 9th November 2021
filed on: 21st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 20th, May 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 9th November 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 9th November 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 1st August 2019 director's details were changed
filed on: 19th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st August 2019
filed on: 19th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 15th, March 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 9th November 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 23rd November 2017. New Address: Sunbury House Brooklands Close Sunbury-on-Thames TW16 7DX. Previous address: 1a Church Lane Teddington Middx TW11 8PA
filed on: 23rd, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th November 2017
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 1st, March 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 9th November 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 9th November 2015 with full list of members
filed on: 7th, December 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 7th December 2015: 2850.00 GBP
capital
|
|
AP01 |
New director was appointed on 1st December 2015
filed on: 2nd, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 17th, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 9th November 2014 with full list of members
filed on: 24th, November 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 7th, September 2014
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 1st August 2014 director's details were changed
filed on: 13th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 9th November 2013 with full list of members
filed on: 5th, December 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 9th, September 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 9th November 2012 with full list of members
filed on: 7th, December 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2012
filed on: 8th, September 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 9th November 2011 with full list of members
filed on: 6th, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2011
filed on: 4th, October 2011
| accounts
|
Free Download
(7 pages)
|
TM01 |
26th January 2011 - the day director's appointment was terminated
filed on: 26th, January 2011
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2010
filed on: 7th, December 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 9th November 2010 with full list of members
filed on: 7th, December 2010
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 15th October 2010 director's details were changed
filed on: 6th, December 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 14th May 2010 director's details were changed
filed on: 17th, May 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
5th March 2010 - the day secretary's appointment was terminated
filed on: 5th, March 2010
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2009
filed on: 7th, December 2009
| accounts
|
Free Download
(8 pages)
|
AD02 |
Register inspection address has been changed
filed on: 2nd, December 2009
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th November 2009 with full list of members
filed on: 2nd, December 2009
| annual return
|
Free Download
(6 pages)
|
288c |
Director's change of particulars
filed on: 18th, March 2009
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2008
filed on: 5th, January 2009
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return up to 27th November 2008 with shareholders record
filed on: 27th, November 2008
| annual return
|
Free Download
(4 pages)
|
353 |
Location of register of members
filed on: 27th, November 2008
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 27th, November 2008
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/11/2008 to 30/06/2008
filed on: 7th, May 2008
| accounts
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 4th, December 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 4th, December 2007
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed st tech europe LIMITEDcertificate issued on 28/11/07
filed on: 28th, November 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed st tech europe LIMITEDcertificate issued on 28/11/07
filed on: 28th, November 2007
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, November 2007
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Incorporation
filed on: 9th, November 2007
| incorporation
|
Free Download
(18 pages)
|