ST TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Director's details changed for Mr Narendra Haradanahally on 2025-06-01

View Document

18/06/2518 June 2025 Change of details for Mr Narendra Haradanahally as a person with significant control on 2025-06-01

View Document

18/06/2518 June 2025 Registered office address changed from 4 Bassetts Close Orpington Kent BR6 7AQ England to 124 City Road London London EC1V 2NX on 2025-06-18

View Document

04/06/254 June 2025 Cessation of Kavitha Chikkamuniyappa as a person with significant control on 2025-01-19

View Document

04/06/254 June 2025 Change of details for Mr Narendra Haradanahally as a person with significant control on 2025-01-19

View Document

04/06/254 June 2025 Confirmation statement made on 2025-01-19 with updates

View Document

17/04/2517 April 2025 Termination of appointment of Kavitha Chikkamuniyappa as a director on 2025-02-01

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-18 with updates

View Document

09/01/249 January 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/03/2317 March 2023 Micro company accounts made up to 2022-06-30

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-18 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-06-30

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-18 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/01/2118 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/01/2024 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/03/195 March 2019 PSC'S CHANGE OF PARTICULARS / MRS KAVITHA CHIKKAMUNIYAPPA / 11/02/2019

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NARENDRA HARADANAHALLY / 11/02/2019

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAVITHA CHIKKAMUNIYAPPA / 11/02/2019

View Document

04/03/194 March 2019 PSC'S CHANGE OF PARTICULARS / MR NARENDRA HARADANAHALLY / 11/02/2019

View Document

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/02/1820 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES

View Document

18/01/1818 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/01/2018

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

10/12/1610 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

19/02/1619 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

17/02/1617 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAVITHA CHIKKAMUNIYAPPA / 15/01/2016

View Document

17/02/1617 February 2016 REGISTERED OFFICE CHANGED ON 17/02/2016 FROM FLAT 2 CROSBY HOUSE 9-13 ELMFIELD ROAD BROMLEY KENT BR1 1LT

View Document

17/02/1617 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NARENDRA HARADANAHALLY / 15/01/2016

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/01/1523 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/01/1428 January 2014 CURREXT FROM 31/01/2014 TO 30/06/2014

View Document

20/01/1420 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

18/01/1318 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information