STAPLE TYE MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Confirmation statement made on 2025-06-21 with no updates |
19/06/2519 June 2025 New | Micro company accounts made up to 2024-06-29 |
28/03/2528 March 2025 | Previous accounting period shortened from 2024-06-30 to 2024-06-29 |
01/08/241 August 2024 | Confirmation statement made on 2024-06-21 with no updates |
29/06/2429 June 2024 | Annual accounts for year ending 29 Jun 2024 |
20/03/2420 March 2024 | Micro company accounts made up to 2023-06-30 |
05/12/235 December 2023 | Termination of appointment of Paul Dolan as a secretary on 2023-11-09 |
15/11/2315 November 2023 | Termination of appointment of Peter Dolan as a director on 2023-11-09 |
19/08/2319 August 2023 | Registered office address changed from Lowlands 3 Southbrook Sawbridgeworth CM21 9NS England to 13 Beehive Court Hatfield Heath Bishop's Stortford CM22 7EU on 2023-08-19 |
10/08/2310 August 2023 | Confirmation statement made on 2023-06-21 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
24/03/2324 March 2023 | Micro company accounts made up to 2022-06-30 |
27/09/2227 September 2022 | Compulsory strike-off action has been discontinued |
27/09/2227 September 2022 | Compulsory strike-off action has been discontinued |
25/09/2225 September 2022 | Confirmation statement made on 2022-06-21 with no updates |
17/09/2217 September 2022 | Compulsory strike-off action has been suspended |
17/09/2217 September 2022 | Compulsory strike-off action has been suspended |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
09/05/229 May 2022 | Registered office address changed from Menor House the Maltings, Station Road Sawbridgeworth Hertfordshire CM21 9JX to Lowlands 3 Southbrook Sawbridgeworth CM21 9NS on 2022-05-09 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
12/06/2112 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
12/06/2112 June 2021 | Micro company accounts made up to 2020-06-30 |
10/08/2010 August 2020 | CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
13/03/2013 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
20/08/1920 August 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/10/1825 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
20/08/1820 August 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
15/03/1815 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
13/09/1713 September 2017 | DISS40 (DISS40(SOAD)) |
12/09/1712 September 2017 | FIRST GAZETTE |
11/09/1711 September 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, NO UPDATES |
11/09/1711 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONY MALCOLM BRUCE ZAMBRA |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
11/08/1611 August 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
09/03/169 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
21/08/1521 August 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/09/1426 September 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
29/08/1429 August 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
20/11/1320 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
26/09/1326 September 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
15/11/1215 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
27/10/1227 October 2012 | DISS40 (DISS40(SOAD)) |
24/10/1224 October 2012 | APPOINTMENT TERMINATED, DIRECTOR NORMAN GREGORY |
24/10/1224 October 2012 | Annual return made up to 21 June 2012 with full list of shareholders |
23/10/1223 October 2012 | FIRST GAZETTE |
27/04/1227 April 2012 | REGISTERED OFFICE CHANGED ON 27/04/2012 FROM FIRST FLOOR 30 LONDON ROAD SAWBRIDGEWORTH HERTFORDSHIRE CM21 9JS |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
13/09/1113 September 2011 | Annual return made up to 21 June 2011 with full list of shareholders |
22/03/1122 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
16/08/1016 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY MALCOLM ZAMBRA / 21/06/2010 |
16/08/1016 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN PHILLIP GREGORY / 21/06/2010 |
16/08/1016 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DOLAN / 21/06/2010 |
16/08/1016 August 2010 | Annual return made up to 21 June 2010 with full list of shareholders |
01/04/101 April 2010 | 30/06/09 TOTAL EXEMPTION FULL |
30/03/1030 March 2010 | REGISTERED OFFICE CHANGED ON 30/03/2010 FROM 911 GREEN LANES LONDON N21 2QP |
29/03/1029 March 2010 | DIRECTOR APPOINTED MR CARL ANTHONY ZAMBRA |
05/08/095 August 2009 | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS |
06/05/096 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
28/08/0828 August 2008 | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS |
27/08/0827 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PETER DOLAN / 21/04/2008 |
27/08/0827 August 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY ZAMBRA / 09/06/2008 |
11/04/0811 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
18/07/0718 July 2007 | RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS |
01/05/071 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
05/07/065 July 2006 | RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS |
24/02/0624 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
26/09/0526 September 2005 | RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS |
14/02/0514 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
22/09/0422 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
20/07/0420 July 2004 | RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS |
01/08/031 August 2003 | RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS |
14/05/0314 May 2003 | RETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS |
04/05/034 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
02/06/022 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
28/03/0228 March 2002 | NEW SECRETARY APPOINTED |
28/03/0228 March 2002 | DIRECTOR RESIGNED |
28/03/0228 March 2002 | SECRETARY RESIGNED |
19/09/0119 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00 |
27/07/0127 July 2001 | RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS |
31/07/0031 July 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
03/07/003 July 2000 | RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS |
13/07/9913 July 1999 | RETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS |
07/05/997 May 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
26/11/9826 November 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
04/09/984 September 1998 | RETURN MADE UP TO 21/06/98; NO CHANGE OF MEMBERS |
17/07/9717 July 1997 | REGISTERED OFFICE CHANGED ON 17/07/97 FROM: GRAEME BRUCE AND PARTNERS CHARTERED ACCOUNTANTS 811 GREEN LANES LONDON N21 2RX |
17/07/9717 July 1997 | RETURN MADE UP TO 21/06/97; NO CHANGE OF MEMBERS |
09/05/979 May 1997 | RETURN MADE UP TO 21/06/96; FULL LIST OF MEMBERS |
02/05/972 May 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
03/05/963 May 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 |
03/10/953 October 1995 | RETURN MADE UP TO 21/06/95; FULL LIST OF MEMBERS |
03/07/953 July 1995 | REGISTERED OFFICE CHANGED ON 03/07/95 FROM: 5-6-7 SERVICE BAYS STAPLETXE HARLOW ESSEX CM18 7NW |
03/07/953 July 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
21/06/9421 June 1994 | RETURN MADE UP TO 21/06/94; NO CHANGE OF MEMBERS |
08/04/948 April 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92 |
08/04/948 April 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 |
29/03/9429 March 1994 | DIRECTOR RESIGNED |
03/08/933 August 1993 | RETURN MADE UP TO 21/06/93; NO CHANGE OF MEMBERS |
03/08/933 August 1993 | REGISTERED OFFICE CHANGED ON 03/08/93 |
18/10/9218 October 1992 | RETURN MADE UP TO 21/06/92; FULL LIST OF MEMBERS |
06/05/926 May 1992 | NEW DIRECTOR APPOINTED |
06/05/926 May 1992 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
06/05/926 May 1992 | DIRECTOR RESIGNED |
06/05/926 May 1992 | NEW DIRECTOR APPOINTED |
06/05/926 May 1992 | NEW DIRECTOR APPOINTED |
06/05/926 May 1992 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/04/91 |
06/05/926 May 1992 | NEW DIRECTOR APPOINTED |
06/05/926 May 1992 | NEW DIRECTOR APPOINTED |
06/05/926 May 1992 | NEW DIRECTOR APPOINTED |
21/06/9121 June 1991 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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