STANDARD RESOURCES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

27/02/2527 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

27/07/2427 July 2024 Compulsory strike-off action has been discontinued

View Document

24/07/2424 July 2024 Accounts for a dormant company made up to 2023-05-31

View Document

17/07/2417 July 2024 Withdrawal of a person with significant control statement on 2024-07-17

View Document

17/07/2417 July 2024 Notification of Ulrich Eichhorn as a person with significant control on 2021-01-15

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 Director's details changed for Mr Oliver Christian Haeggberg on 2023-11-20

View Document

21/11/2321 November 2023 Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on 2023-11-21

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

07/01/237 January 2023 Accounts for a dormant company made up to 2022-05-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

02/02/222 February 2022 Appointment of Mr Oliver Christian Haeggberg as a director on 2022-01-01

View Document

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/03/2131 March 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES

View Document

31/03/2131 March 2021 NOTIFICATION OF PSC STATEMENT ON 15/01/2021

View Document

30/03/2130 March 2021 CESSATION OF TERRASCAN GMBH AS A PSC

View Document

10/03/2110 March 2021 CORPORATE DIRECTOR APPOINTED VALUE GRID PARTNERS GMBH

View Document

10/03/2110 March 2021 APPOINTMENT TERMINATED, DIRECTOR JOERG ENGE

View Document

28/01/2128 January 2021 REGISTERED OFFICE CHANGED ON 28/01/2021 FROM 62 WILSON STREET LONDON EC2A 2BU

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

08/08/198 August 2019 PSC'S CHANGE OF PARTICULARS / TERRASCAN GMBH / 08/08/2019

View Document

07/08/197 August 2019 CESSATION OF SUHAIL AL-SALMAN AS A PSC

View Document

07/08/197 August 2019 CESSATION OF FORCE CAPITAL PARTNERS AS AS A PSC

View Document

09/06/199 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

25/05/1925 May 2019 DISS40 (DISS40(SOAD))

View Document

22/05/1922 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MR JOERG ENGE

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR NILS TRULSVIK

View Document

08/01/188 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRASCAN GMBH

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FORCE CAPITAL PARTNERS AS

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUHAIL AL-SALMAN

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

13/05/1713 May 2017 DISS40 (DISS40(SOAD))

View Document

10/05/1710 May 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/05/172 May 2017 FIRST GAZETTE

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOERG ENGE

View Document

07/06/167 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOERG ENGE

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/07/1510 July 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

16/06/1516 June 2015 REGISTERED OFFICE CHANGED ON 16/06/2015 FROM 12 HATCHFORD MANOR OCKHAM LANE COBHAM SURREY KT11 1LH

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

02/02/152 February 2015 REGISTERED OFFICE CHANGED ON 02/02/2015 FROM MAYFAIR CHAMBERS 2 CHARLES STREET MAYFAIR LONDON W1J 5DB ENGLAND

View Document

30/05/1430 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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