STECHNOLOGY LIMITED
Company Documents
Date | Description |
---|---|
05/03/245 March 2024 | Final Gazette dissolved via voluntary strike-off |
05/03/245 March 2024 | Final Gazette dissolved via voluntary strike-off |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-27 with no updates |
19/12/2319 December 2023 | First Gazette notice for voluntary strike-off |
19/12/2319 December 2023 | First Gazette notice for voluntary strike-off |
09/12/239 December 2023 | Application to strike the company off the register |
30/09/2330 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
08/03/238 March 2023 | Confirmation statement made on 2023-02-27 with no updates |
21/12/2221 December 2022 | Current accounting period shortened from 2023-01-31 to 2022-12-31 |
17/10/2217 October 2022 | Micro company accounts made up to 2022-01-31 |
25/03/2225 March 2022 | Appointment of Mr Patrick John Louis Pedonti as a director on 2022-03-24 |
25/03/2225 March 2022 | Termination of appointment of Ian James Welch as a secretary on 2022-03-24 |
25/03/2225 March 2022 | Termination of appointment of Lee James Beedle as a secretary on 2021-12-01 |
25/03/2225 March 2022 | Termination of appointment of Ian James Welch as a director on 2022-03-24 |
25/03/2225 March 2022 | Termination of appointment of Mark Anthony Brown as a director on 2022-03-24 |
25/03/2225 March 2022 | Termination of appointment of Peter Michael Heath as a director on 2022-03-24 |
25/03/2225 March 2022 | Appointment of Kerrie Fleetwood as a secretary on 2022-03-24 |
25/03/2225 March 2022 | Appointment of Mr Angus Macdonald as a director on 2022-03-24 |
03/03/223 March 2022 | Confirmation statement made on 2022-02-27 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
08/12/218 December 2021 | Appointment of Mr Ian James Welch as a secretary on 2021-12-01 |
08/12/218 December 2021 | Appointment of Mr Ian James Welch as a director on 2021-12-01 |
28/09/2128 September 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES |
04/11/194 November 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19 |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES |
26/02/1926 February 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/02/2019 |
26/02/1926 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUBWISE HOLDINGS LIMITED |
26/02/1926 February 2019 | PREVSHO FROM 31/05/2019 TO 31/01/2019 |
12/02/1912 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
01/08/181 August 2018 | CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES |
25/06/1825 June 2018 | PREVSHO FROM 31/07/2018 TO 31/05/2018 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
29/04/1829 April 2018 | 31/07/17 UNAUDITED ABRIDGED |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
14/07/1714 July 2017 | CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 06/07/17, NO UPDATES |
29/04/1729 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
18/07/1618 July 2016 | CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES |
18/07/1618 July 2016 | SECRETARY APPOINTED MR LEE JAMES BEEDLE |
19/04/1619 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
08/10/158 October 2015 | REGISTERED OFFICE CHANGED ON 08/10/2015 FROM ASCENSION HOUSE CROWN SQUARE, FIRST AVENUE BURTON-ON-TRENT STAFFORDSHIRE DE14 2WW |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
08/07/158 July 2015 | Annual return made up to 6 July 2015 with full list of shareholders |
23/04/1523 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
01/08/141 August 2014 | Annual return made up to 6 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
21/07/1421 July 2014 | APPOINTMENT TERMINATED, SECRETARY JOHN HALLEY |
06/04/146 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
23/07/1323 July 2013 | Annual return made up to 6 July 2013 with full list of shareholders |
22/07/1322 July 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN HALLEY / 21/06/2013 |
04/01/134 January 2013 | 30/11/12 STATEMENT OF CAPITAL GBP 150000 |
06/07/126 July 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company