S TECHNOLOGIES LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Voluntary strike-off action has been suspended

View Document

14/03/2514 March 2025 Voluntary strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

06/01/256 January 2025 Application to strike the company off the register

View Document

05/07/245 July 2024 Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS to 1 Blossom Yard Fourth Floor London E1 6RS on 2024-07-05

View Document

05/07/245 July 2024 Secretary's details changed for Reed Smith Corporate Services Limited on 2024-07-05

View Document

30/05/2430 May 2024 Accounts for a small company made up to 2023-06-30

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

30/08/2330 August 2023 Compulsory strike-off action has been discontinued

View Document

30/08/2330 August 2023 Compulsory strike-off action has been discontinued

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 Accounts for a small company made up to 2022-06-30

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

15/05/1515 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/04/1523 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

12/01/1512 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN OWEN ORNDORFF / 25/04/2014

View Document

29/04/1429 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEITH RANGER DOLLIVER / 25/04/2014

View Document

25/04/1425 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

07/02/147 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEITH RANGER DOLLIVER / 16/12/2013

View Document

20/07/1320 July 2013 DISS40 (DISS40(SOAD))

View Document

17/07/1317 July 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

05/02/135 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

26/10/1226 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/07/1211 July 2012 EXEMPTION FROM APPOINTING AUDITORS

View Document

11/07/1211 July 2012 AUDITOR'S RESIGNATION

View Document

04/07/124 July 2012 PREVSHO FROM 31/12/2012 TO 30/06/2012

View Document

12/04/1212 April 2012 AUDITOR'S RESIGNATION

View Document

13/02/1213 February 2012 ARTICLES OF ASSOCIATION

View Document

13/02/1213 February 2012 ALTER ARTICLES 30/12/2011

View Document

09/02/129 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

08/02/128 February 2012 DIRECTOR APPOINTED KEITH RANGER DOLLIVER

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID ENGEL

View Document

08/02/128 February 2012 DIRECTOR APPOINTED BENJAMIN OWEN ORNDORFF

View Document

07/02/127 February 2012 CORPORATE SECRETARY APPOINTED REED SMITH CORPORATE SERVICES LIMITED

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM C/O REED SMITH LLP THE BROADGATE TOWER 20 PRIMROSE STREET LONDON EC2A 2RS UNITED KINGDOM

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR LAURA SHESGREEN

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR NEAL GOLDMAN

View Document

03/11/113 November 2011 REGISTERED OFFICE CHANGED ON 03/11/2011 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED

View Document

20/10/1120 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR AOIFE MCARDLE

View Document

13/01/1113 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

16/12/1016 December 2010 DIRECTOR APPOINTED NEAL DAVID GOLDMAN

View Document

09/12/109 December 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT MILLER

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/03/104 March 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

26/02/1026 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/02/105 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 1

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ENGEL / 01/01/2010

View Document

22/01/1022 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/10/0930 October 2009 ADOPT ARTICLES

View Document

19/01/0919 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 DIRECTOR APPOINTED DAVID ENGEL

View Document

30/12/0830 December 2008 DIRECTOR APPOINTED AOIFE MCARDLE

View Document

15/12/0815 December 2008 SECRETARY'S CHANGE OF PARTICULARS / TAYLOR WESSING SECRETARIES LIMITED / 24/11/2008

View Document

24/11/0824 November 2008 REGISTERED OFFICE CHANGED ON 24/11/2008 FROM CARMELITE, 50 VICTORIA EMBANKMENT, BLACKFRIARS LONDON EC4Y 0DX

View Document

24/11/0824 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/01/0814 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0814 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/079 October 2007 DIRECTOR RESIGNED

View Document

30/07/0730 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/03/0728 March 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 DIRECTOR RESIGNED

View Document

19/07/0619 July 2006 REGISTERED OFFICE CHANGED ON 19/07/06 FROM: 2ND FLOOR 7-11 LEXINGTON STREET LONDON W1F 9AF

View Document

18/05/0618 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/02/061 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/01/0618 January 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 NEW DIRECTOR APPOINTED

View Document

08/11/058 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

07/11/057 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

07/11/057 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/11/057 November 2005 NEW SECRETARY APPOINTED

View Document

07/11/057 November 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/058 March 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 REGISTERED OFFICE CHANGED ON 28/02/05 FROM: 8 CLIFFORD STREET LONDON W1S 2LQ

View Document

16/07/0416 July 2004 DIRECTOR RESIGNED

View Document

28/05/0428 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 SECRETARY RESIGNED

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 REGISTERED OFFICE CHANGED ON 24/05/04 FROM: FIFTH FLOOR 44-48 DOVER STREET LONDON W1S 4NX

View Document

01/03/041 March 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

20/01/0420 January 2004 S366A DISP HOLDING AGM 12/01/04

View Document

12/01/0412 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/01/0412 January 2004 SECRETARY RESIGNED

View Document


More Company Information