ST DEVELOPMENTS LTD
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Confirmation statement made on 2025-07-04 with no updates |
02/09/242 September 2024 | Appointment of Mrs Sandeep Kaur as a director on 2024-09-02 |
02/09/242 September 2024 | Termination of appointment of Guntaj Kaur Thind as a director on 2024-09-02 |
02/09/242 September 2024 | Notification of Sandeep Kaur as a person with significant control on 2024-09-02 |
30/08/2430 August 2024 | Micro company accounts made up to 2023-11-30 |
02/08/242 August 2024 | Termination of appointment of Sandeep Kaur as a director on 2024-08-02 |
02/08/242 August 2024 | Appointment of Miss Guntaj Kaur Thind as a director on 2024-08-02 |
02/08/242 August 2024 | Cessation of Sandeep Kaur as a person with significant control on 2024-08-02 |
02/08/242 August 2024 | Confirmation statement made on 2024-07-04 with no updates |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
16/10/2316 October 2023 | Confirmation statement made on 2023-07-04 with no updates |
06/10/236 October 2023 | Registration of charge 129896560004, created on 2023-10-05 |
06/05/236 May 2023 | Satisfaction of charge 129896560002 in full |
06/05/236 May 2023 | Satisfaction of charge 129896560001 in full |
08/11/228 November 2022 | Registration of charge 129896560003, created on 2022-10-24 |
20/10/2220 October 2022 | Micro company accounts made up to 2021-11-30 |
16/09/2216 September 2022 | Confirmation statement made on 2022-09-16 with updates |
07/05/227 May 2022 | Registration of charge 129896560001, created on 2022-05-06 |
07/05/227 May 2022 | Registration of charge 129896560002, created on 2022-05-06 |
01/03/221 March 2022 | Confirmation statement made on 2022-03-01 with updates |
06/02/226 February 2022 | Confirmation statement made on 2022-02-06 with updates |
19/01/2219 January 2022 | Compulsory strike-off action has been discontinued |
19/01/2219 January 2022 | Compulsory strike-off action has been discontinued |
18/01/2218 January 2022 | First Gazette notice for compulsory strike-off |
12/01/2212 January 2022 | Confirmation statement made on 2021-11-01 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
20/01/2120 January 2021 | REGISTERED OFFICE CHANGED ON 20/01/2021 FROM 73 WINIFRED ROAD DAGENHAM RM8 1PP ENGLAND |
11/01/2111 January 2021 | PSC'S CHANGE OF PARTICULARS / MRS SANDEEP KAUR / 11/01/2021 |
11/01/2111 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUKHBIR THIND |
11/01/2111 January 2021 | DIRECTOR APPOINTED MR. SUKHBIR SINGH THIND |
02/11/202 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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