STB2 LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Accounts for a small company made up to 2024-06-30

View Document

17/03/2517 March 2025 Appointment of Mr Benjamin William Eaton as a director on 2025-03-14

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

05/08/245 August 2024 Appointment of Mrs Helen Louise Evans as a director on 2024-08-01

View Document

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

View Accounts

23/02/2423 February 2024 Accounts for a small company made up to 2023-06-30

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

17/08/2317 August 2023 Registration of charge 130173110002, created on 2023-08-08

View Document

15/08/2315 August 2023 Memorandum and Articles of Association

View Document

15/08/2315 August 2023 Resolutions

View Document

15/08/2315 August 2023 Resolutions

View Document

09/08/239 August 2023 Registration of charge 130173110001, created on 2023-08-08

View Document

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

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

29/03/2329 March 2023 Previous accounting period shortened from 2022-11-30 to 2022-06-30

View Document

03/01/233 January 2023 Confirmation statement made on 2022-11-12 with updates

View Document

10/11/2210 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

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

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-11-12 with updates

View Document

20/12/2120 December 2021 Change of details for Unihomes and Bills Limited as a person with significant control on 2021-05-25

View Document

25/05/2125 May 2021 REGISTERED OFFICE CHANGED ON 25/05/2021 FROM DAISY SPRING WORKS 3 DUN STREET SHEFFIELD S3 8DW ENGLAND

View Document

22/01/2122 January 2021 REGISTERED OFFICE CHANGED ON 22/01/2021 FROM KOLLIDER CASTLE HOUSE CASTLE STREET SHEFFIELD S3 8LU UNITED KINGDOM

View Document

21/12/2021 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UNIHOMES AND BILLS LIMITED

View Document

21/12/2021 December 2020 CESSATION OF SPLIT LIVING LIMITED AS A PSC

View Document

21/12/2021 December 2020 APPOINTMENT TERMINATED, DIRECTOR ASHLEY TATE

View Document

21/12/2021 December 2020 DIRECTOR APPOINTED MR LUCA MORENO MORI

View Document

21/12/2021 December 2020 DIRECTOR APPOINTED MR PHILIP MARTIN GREAVES

View Document

21/12/2021 December 2020 DIRECTOR APPOINTED MR BRADLEY COX

View Document

19/12/2019 December 2020 14/12/20 STATEMENT OF CAPITAL GBP 104220

View Document

13/11/2013 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information