S J T PRESENTATIONS LIMITED

Company Documents

DateDescription
15/08/1915 August 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/07/2019:LIQ. CASE NO.1

View Document

05/04/195 April 2019 SPECIAL RESOLUTION TO WIND UP

View Document

02/09/182 September 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

20/08/1820 August 2018 CO WIND UP 23/07/2018

View Document

18/07/1818 July 2018 PREVEXT FROM 31/05/2018 TO 30/06/2018

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, SECRETARY GEMMA THOMAS

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR GEMMA THOMAS

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

12/01/1812 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

15/09/1615 September 2016 DIRECTOR APPOINTED MRS GEMMA THOMAS

View Document

28/06/1628 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/01/1622 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/05/1526 May 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/06/149 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

03/06/133 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

03/07/123 July 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

13/09/1113 September 2011 REGISTERED OFFICE CHANGED ON 13/09/2011 FROM 132 TELFORD AVENUE LONDON SW2 4XQ

View Document

13/09/1113 September 2011 SECRETARY'S CHANGE OF PARTICULARS / GEMMA RACHEL THOMAS / 13/09/2011

View Document

13/09/1113 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES THOMAS / 13/09/2011

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

25/05/1125 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES THOMAS / 01/10/2009

View Document

11/08/1011 August 2010 SECRETARY'S CHANGE OF PARTICULARS / GEMMA RACHEL CROSLAND / 01/10/2009

View Document

11/08/1011 August 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

09/10/089 October 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/06/074 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0717 May 2007 REGISTERED OFFICE CHANGED ON 17/05/07 FROM: HITHERBURY HOUSE 97 PORTSMOUTH ROAD GUILDFORD SURREY GU2 4YF

View Document

27/06/0627 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

08/06/058 June 2005 REGISTERED OFFICE CHANGED ON 08/06/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

08/06/058 June 2005 NEW SECRETARY APPOINTED

View Document

08/06/058 June 2005 DIRECTOR RESIGNED

View Document

08/06/058 June 2005 SECRETARY RESIGNED

View Document

23/05/0523 May 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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