S. T. FINANCE & CONSULTANCY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-19 with updates

View Document

10/12/2410 December 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

20/01/2420 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

15/02/2315 February 2023 Registered office address changed from Suite 1 5 Percy Street London W1T 1DG United Kingdom to International House 12 Constance Street London E16 2DQ on 2023-02-15

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

03/02/223 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

28/04/2128 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 02/04/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

23/01/2023 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

22/10/1822 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

08/05/178 May 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/04/1728 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SERGEJS PETROVS / 05/04/2017

View Document

27/04/1727 April 2017 SECOND FILING OF AP01 FOR SERGEJS PETROVS

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, SECRETARY POLINA GRIVKOVA

View Document

06/04/176 April 2017 REGISTERED OFFICE CHANGED ON 06/04/2017 FROM PO BOX W1T 1DG SUITE 1, 5 PERCY STREET LONDON W1T 1DG UNITED KINGDOM

View Document

05/04/175 April 2017 REGISTERED OFFICE CHANGED ON 05/04/2017 FROM 4 BOLTON HOUSE TRAFALGAR ROAD LONDON SE10 9UT

View Document

20/01/1720 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/04/1625 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

21/01/1621 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

06/06/156 June 2015 DIRECTOR APPOINTED MR SERGEJS PETROVS

View Document

06/06/156 June 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

06/06/156 June 2015 APPOINTMENT TERMINATED, DIRECTOR LIDIYA PETROVA

View Document

06/06/156 June 2015 SECRETARY'S CHANGE OF PARTICULARS / POLINA GRIVKOVA / 19/12/2014

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/01/1513 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

29/12/1429 December 2014 REGISTERED OFFICE CHANGED ON 29/12/2014 FROM FLAT 13 ARMOURY ROAD DEPTFORD LONDON SE8 4LA

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/04/1428 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LIDIYA PETROVA / 17/02/2014

View Document

17/02/1417 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LIDIYA PETROVA / 14/02/2014

View Document

27/12/1327 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/04/1326 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

03/12/123 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

24/04/1224 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

19/08/1119 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

07/04/117 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

19/01/1119 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LIDIYA PETROVA / 31/03/2010

View Document

12/04/1012 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

03/03/103 March 2010 REGISTERED OFFICE CHANGED ON 03/03/2010 FROM 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD

View Document

23/01/1023 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

27/04/0927 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

10/04/0810 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

17/04/0717 April 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 REGISTERED OFFICE CHANGED ON 22/02/06 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

06/12/056 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

28/01/0528 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 NEW SECRETARY APPOINTED

View Document

10/04/0310 April 2003 DIRECTOR RESIGNED

View Document

10/04/0310 April 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 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