STANF LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/08/2427 August 2024 Change of details for Mr Ahamed Anfas Mohamed Thowfeek as a person with significant control on 2024-08-26

View Document

26/08/2426 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

26/08/2426 August 2024 Director's details changed for Mr Ahamed Anfas Mohamed Thowfeek on 2024-08-26

View Document

26/03/2426 March 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/06/2323 June 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

09/11/219 November 2021 Compulsory strike-off action has been discontinued

View Document

09/11/219 November 2021 Compulsory strike-off action has been discontinued

View Document

08/11/218 November 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/07/2128 July 2021 Registered office address changed from 214 Hagden Lane Watford WD18 7UD England to 2 Watermead Road Luton LU3 2TD on 2021-07-28

View Document

28/07/2128 July 2021 Change of details for Mr Ahamed Anfas Mohamed Thowfeek as a person with significant control on 2021-07-27

View Document

28/07/2128 July 2021 Director's details changed for Mrs Thahira Mehardeen on 2021-07-27

View Document

28/07/2128 July 2021 Director's details changed for Mr Ahamed Anfas Mohamed Thowfeek on 2021-07-27

View Document

30/11/2030 November 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/05/2030 May 2020 COMPANY NAME CHANGED SAT INC LIMITED CERTIFICATE ISSUED ON 30/05/20

View Document

09/05/209 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/02/1927 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

02/09/182 September 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/05/1825 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

23/03/1723 March 2017 REGISTERED OFFICE CHANGED ON 23/03/2017 FROM 56 KENSINGTON AVENUE WATFORD WD18 7RY

View Document

23/03/1723 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS THAHIRA MEHARDEEN / 14/03/2017

View Document

23/03/1723 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AHAMED ANFAS MOHAMED THOWFEEK / 14/03/2017

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

19/09/1519 September 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/05/156 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR AHAMED ANFAS MOHAMED THOWFEEK / 06/05/2015

View Document

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 3 SHETLAND HOUSE PIONEER WAY WATFORD HERTFORDSHIRE WD18 6SF

View Document

06/05/156 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS THAHIRA MEHARDEEN / 06/05/2015

View Document

06/09/146 September 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

06/09/146 September 2014 APPOINTMENT TERMINATED, SECRETARY AHAMED MOHAMED THOWFEEK

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

07/05/147 May 2014 DIRECTOR APPOINTED MR AHAMED ANFAS MOHAMED THOWFEEK

View Document

14/08/1314 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

14/08/1314 August 2013 SECRETARY APPOINTED MR AHAMED ANFAS MOHAMED THOWFEEK

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

24/08/1224 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

09/03/129 March 2012 REGISTERED OFFICE CHANGED ON 09/03/2012 FROM 35 ANGLE STREET MIDDLESBROUGH CLEVELAND TS4 2HZ UNITED KINGDOM

View Document

05/08/115 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information