STM GROUP (UK) LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2024-03-04 View Report
Confirmation statement. Statement with no updates. 2024-02-22 View Report
Mortgage. Charge number: 054668730005. Charge creation date: 2024-01-22. 2024-01-25 View Report
Gazette. Gazette filings brought up to date. 2023-05-03 View Report
Confirmation statement. Statement with no updates. 2023-04-26 View Report
Accounts. Accounts type full. 2022-08-15 View Report
Confirmation statement. Statement with no updates. 2022-03-30 View Report
Accounts. Accounts type full. 2021-05-07 View Report
Confirmation statement. Statement with no updates. 2021-03-03 View Report
Accounts. Accounts type full. 2020-10-16 View Report
Officers. Officer name: Hannah Louisa Bridgman. Termination date: 2020-04-01. 2020-09-02 View Report
Confirmation statement. Statement with no updates. 2020-03-13 View Report
Address. Old address: , Argyle House 3rd Floor Northside, Joel Street, Northwood Hills, Middlesex, HA6 1NW. New address: Solar House 1st Floor Romford Road London E15 4LJ. Change date: 2019-12-10. 2019-12-10 View Report
Accounts. Accounts type full. 2019-05-02 View Report
Accounts. Change account reference date company current extended. 2019-04-16 View Report
Confirmation statement. Statement with no updates. 2019-02-18 View Report
Accounts. Accounts type full. 2018-05-02 View Report
Confirmation statement. Statement with updates. 2018-02-13 View Report
Officers. Termination date: 2018-01-23. Officer name: Humayun Shahzad. 2018-02-13 View Report
Persons with significant control. Cessation date: 2018-01-23. Psc name: Humayun Shahzad. 2018-02-13 View Report
Officers. Officer name: Mrs Hannah Louisa Bridgman. Appointment date: 2018-02-05. 2018-02-06 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Humayun Shahzad. 2018-01-29 View Report
Confirmation statement. Statement with updates. 2017-06-06 View Report
Officers. Officer name: Zainab Shahzad. Termination date: 2017-01-12. 2017-01-13 View Report
Accounts. Accounts type full. 2017-01-08 View Report
Resolution. Description: Resolutions. 2016-08-17 View Report
Annual return. With made up date full list shareholders. 2016-06-22 View Report
Accounts. Accounts amended with accounts type full. 2016-05-24 View Report
Accounts. Accounts type full. 2016-04-08 View Report
Annual return. With made up date full list shareholders. 2015-06-22 View Report
Accounts. Accounts type full. 2015-01-06 View Report
Annual return. With made up date full list shareholders. 2014-07-10 View Report
Accounts. Accounts type full. 2014-01-02 View Report
Annual return. With made up date full list shareholders. 2013-07-10 View Report
Accounts. Accounts type full. 2013-01-14 View Report
Officers. Officer name: Mr Humayun Shahzad. 2012-11-27 View Report
Officers. Officer name: Humayun Shahzad. 2012-11-01 View Report
Annual return. With made up date full list shareholders. 2012-05-29 View Report
Accounts. Accounts type total exemption full. 2012-01-16 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 4. 2011-07-13 View Report
Annual return. With made up date full list shareholders. 2011-06-02 View Report
Accounts. Accounts type total exemption full. 2010-12-01 View Report
Address. Change date: 2010-09-13. Old address: , Suite 7B & 7C York House, 347-353a Station Road, Harrow, Middlesex, HA1 1LN. 2010-09-13 View Report
Annual return. With made up date full list shareholders. 2010-06-08 View Report
Officers. Change date: 2010-05-28. Officer name: Perry Bernard Simpson. 2010-06-08 View Report
Accounts. Accounts type total exemption full. 2009-10-14 View Report
Annual return. Legacy. 2009-08-28 View Report
Resolution. Description: Resolutions. 2009-06-12 View Report
Capital. Description: Particulars of contract relating to shares. 2009-06-12 View Report