ST DEVELOPMENTS LTD

Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-07-04 with no updates

View Document

02/09/242 September 2024 Appointment of Mrs Sandeep Kaur as a director on 2024-09-02

View Document

02/09/242 September 2024 Termination of appointment of Guntaj Kaur Thind as a director on 2024-09-02

View Document

02/09/242 September 2024 Notification of Sandeep Kaur as a person with significant control on 2024-09-02

View Document

30/08/2430 August 2024 Micro company accounts made up to 2023-11-30

View Document

02/08/242 August 2024 Termination of appointment of Sandeep Kaur as a director on 2024-08-02

View Document

02/08/242 August 2024 Appointment of Miss Guntaj Kaur Thind as a director on 2024-08-02

View Document

02/08/242 August 2024 Cessation of Sandeep Kaur as a person with significant control on 2024-08-02

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

06/10/236 October 2023 Registration of charge 129896560004, created on 2023-10-05

View Document

06/05/236 May 2023 Satisfaction of charge 129896560002 in full

View Document

06/05/236 May 2023 Satisfaction of charge 129896560001 in full

View Document

08/11/228 November 2022 Registration of charge 129896560003, created on 2022-10-24

View Document

20/10/2220 October 2022 Micro company accounts made up to 2021-11-30

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-16 with updates

View Document

07/05/227 May 2022 Registration of charge 129896560001, created on 2022-05-06

View Document

07/05/227 May 2022 Registration of charge 129896560002, created on 2022-05-06

View Document

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with updates

View Document

06/02/226 February 2022 Confirmation statement made on 2022-02-06 with updates

View Document

19/01/2219 January 2022 Compulsory strike-off action has been discontinued

View Document

19/01/2219 January 2022 Compulsory strike-off action has been discontinued

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

12/01/2212 January 2022 Confirmation statement made on 2021-11-01 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

20/01/2120 January 2021 REGISTERED OFFICE CHANGED ON 20/01/2021 FROM 73 WINIFRED ROAD DAGENHAM RM8 1PP ENGLAND

View Document

11/01/2111 January 2021 PSC'S CHANGE OF PARTICULARS / MRS SANDEEP KAUR / 11/01/2021

View Document

11/01/2111 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUKHBIR THIND

View Document

11/01/2111 January 2021 DIRECTOR APPOINTED MR. SUKHBIR SINGH THIND

View Document

02/11/202 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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