STHREE MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
18/09/2518 September 2025 NewDirector's details changed

View Document

04/02/254 February 2025 Resolutions

View Document

02/12/242 December 2024 Termination of appointment of Cavendish Directors Limited as a director on 2024-12-01

View Document

02/12/242 December 2024 Appointment of Keren Oser as a director on 2024-12-01

View Document

02/12/242 December 2024 Appointment of Jessica Jones as a director on 2024-12-01

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-18 with updates

View Document

04/09/244 September 2024 Director's details changed for Cavendish Directors Limited on 2024-09-02

View Document

02/09/242 September 2024 Secretary's details changed for Cavendish Directors Limited on 2024-09-02

View Document

02/09/242 September 2024 Change of details for Sthree Plc as a person with significant control on 2024-09-02

View Document

02/09/242 September 2024 Registered office address changed from 1st Floor 75 King William Street London EC4N 7BE England to Level 16 8 Bishopsgate London EC2N 4BQ on 2024-09-02

View Document

20/07/2420 July 2024

View Document

20/07/2420 July 2024 Audit exemption subsidiary accounts made up to 2023-11-30

View Document

20/07/2420 July 2024

View Document

20/07/2420 July 2024

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

04/08/234 August 2023 Audit exemption subsidiary accounts made up to 2022-11-30

View Document

18/07/2318 July 2023

View Document

18/07/2318 July 2023

View Document

18/07/2318 July 2023

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

17/05/2217 May 2022

View Document

17/05/2217 May 2022

View Document

17/05/2217 May 2022 Audit exemption subsidiary accounts made up to 2021-11-30

View Document

17/05/2217 May 2022

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-18 with updates

View Document

28/07/2128 July 2021

View Document

28/07/2128 July 2021

View Document

28/07/2128 July 2021

View Document

28/07/2128 July 2021 Audit exemption subsidiary accounts made up to 2020-11-30

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

26/10/1926 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/11/19

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

06/06/196 June 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BOTTRIELL

View Document

07/09/187 September 2018 APPOINTMENT TERMINATED, DIRECTOR LANCE FISHER

View Document

13/08/1813 August 2018 AMENDED FULL ACCOUNTS MADE UP TO 30/11/17

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

26/06/1826 June 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH ANDERSON

View Document

22/06/1822 June 2018 DIRECTOR APPOINTED MR DAVID MACKAY

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM 8TH FLOOR, CITY PLACE 55 BASINGHALL STREET, LONDON EC2V 5DX ENGLAND

View Document

18/04/1818 April 2018 COMPANY NAME CHANGED S THREE MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 18/04/18

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STHREE PLC

View Document

04/05/174 May 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

24/08/1624 August 2016 REGISTERED OFFICE CHANGED ON 24/08/2016 FROM 8TH FLOOR, CITY PLACE, 55 BASINGHALL STREET LONDON EC2V 5DX ENGLAND

View Document

23/08/1623 August 2016 REGISTERED OFFICE CHANGED ON 23/08/2016 FROM 1ST FLOOR 75 KING WILLIAM STREET LONDON EC4N 7BE

View Document

05/07/165 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

22/04/1622 April 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, DIRECTOR SUNIL WICKREMERATNE

View Document

13/07/1513 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

26/05/1526 May 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

27/10/1427 October 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAVENDISH DIRECTORS LIMITED / 27/10/2014

View Document

27/10/1427 October 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAVENDISH DIRECTORS LIMITED / 27/10/2014

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM 5TH FLOOR GPS HOUSE, 215-227, GREAT PORTLAND STREET, LONDON W1W 5PN

View Document

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANDERSON / 13/10/2014

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / SUNIL WICKREMERATNE / 13/10/2014

View Document

14/07/1414 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

10/06/1410 June 2014 FACILITY AGREEMENT 22/05/2014

View Document

04/04/144 April 2014 FULL ACCOUNTS MADE UP TO 01/12/13

View Document

17/12/1317 December 2013 ADOPT ARTICLES 12/12/2013

View Document

05/12/135 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANDERSON / 02/12/2013

View Document

03/12/133 December 2013 DIRECTOR APPOINTED LANCE FISHER

View Document

15/10/1315 October 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/10/1315 October 2013 03/10/13 STATEMENT OF CAPITAL GBP 742

View Document

24/07/1324 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED SUNIL WICKREMERATNE

View Document

04/06/134 June 2013 FULL ACCOUNTS MADE UP TO 25/11/12

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR IAN COLLETTS

View Document

24/07/1224 July 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

17/04/1217 April 2012 FULL ACCOUNTS MADE UP TO 27/11/11

View Document

04/10/114 October 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAVENDISH DIRECTORS LIMITED / 09/06/2010

View Document

04/10/114 October 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAVENDISH DIRECTORS LIMITED / 09/06/2010

View Document

31/08/1131 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

20/04/1120 April 2011 FULL ACCOUNTS MADE UP TO 28/11/10

View Document

12/10/1012 October 2010 ADOPT ARTICLES 07/10/2010

View Document

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

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FREDERICK BOTTRIELL / 19/07/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FREDERICK BOTTRIELL / 19/07/2010

View Document

23/06/1023 June 2010 FULL ACCOUNTS MADE UP TO 29/11/09

View Document

23/06/1023 June 2010 REGISTERED OFFICE CHANGED ON 23/06/2010 FROM 5TH FLOOR 215, GREAT PORTLAND STREET LONDON W1W 5PN UNITED KINGDOM

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANDERSON / 15/06/2010

View Document

15/06/1015 June 2010 REGISTERED OFFICE CHANGED ON 15/06/2010 FROM 41-44 GREAT WINDMILL STREET LONDON W1D 7NB

View Document

12/05/1012 May 2010 CORPORATE SECRETARY APPOINTED CAVENDISH DIRECTORS LIMITED

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, SECRETARY CAVENDISH SERVICES LIMITED

View Document

01/12/091 December 2009 TERMINATE DIR APPOINTMENT

View Document

27/11/0927 November 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

03/09/093 September 2009 ADOPT ARTICLES 20/08/2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 FULL ACCOUNTS MADE UP TO 02/12/07

View Document

19/09/0819 September 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANDERSON / 04/03/2008

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED SARAH ANDERSON

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR ANDRIK FUELLBERG

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

05/02/085 February 2008 DIRECTOR RESIGNED

View Document

05/10/075 October 2007 AMENDED FULL ACCOUNTS MADE UP TO 30/11/06

View Document

30/07/0730 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

23/07/0723 July 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

03/01/063 January 2006 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

15/08/0515 August 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 REGISTERED OFFICE CHANGED ON 09/06/05 FROM: 2ND FLOOR VENTURE HOUSE 27-29 GLASSHOUSE STREET LONDON W1R 6JU

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

13/09/0413 September 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

27/07/0427 July 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0329 August 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

18/04/0318 April 2003 S80A AUTH TO ALLOT SEC 31/07/02

View Document

10/02/0310 February 2003 AUDITOR'S RESIGNATION

View Document

11/10/0211 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

19/08/0219 August 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 30/11/01

View Document

26/07/0126 July 2001 NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 NEW SECRETARY APPOINTED

View Document

26/07/0126 July 2001 NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 SECRETARY RESIGNED

View Document

26/07/0126 July 2001 DIRECTOR RESIGNED

View Document

26/07/0126 July 2001 NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 NEW DIRECTOR APPOINTED

View Document

19/07/0119 July 2001 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