STC EUROPE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Compulsory strike-off action has been discontinued |
18/06/2518 June 2025 | Compulsory strike-off action has been discontinued |
17/06/2517 June 2025 | First Gazette notice for compulsory strike-off |
17/06/2517 June 2025 | First Gazette notice for compulsory strike-off |
16/06/2516 June 2025 | Confirmation statement made on 2025-04-01 with updates |
19/03/2519 March 2025 | Registered office address changed from Building 1063 Cornforth Drive Kent Science Park Sittingbourne Kent ME9 8PX United Kingdom to Unit B, the Malt House Hawks Hill Lane Bredgar Sittingbourne ME9 8HE on 2025-03-19 |
29/01/2529 January 2025 | Total exemption full accounts made up to 2024-04-29 |
30/10/2430 October 2024 | Statement of capital following an allotment of shares on 2024-10-17 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-01 with no updates |
29/04/2429 April 2024 | Annual accounts for year ending 29 Apr 2024 |
01/02/241 February 2024 | Total exemption full accounts made up to 2023-04-29 |
21/09/2321 September 2023 | Registered office address changed from Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE England to Building 1063 Cornforth Drive Kent Science Park Sittingbourne Kent ME9 8PX on 2023-09-21 |
07/06/237 June 2023 | Confirmation statement made on 2023-04-01 with no updates |
29/04/2329 April 2023 | Annual accounts for year ending 29 Apr 2023 |
28/01/2328 January 2023 | Total exemption full accounts made up to 2022-04-29 |
29/04/2229 April 2022 | Annual accounts for year ending 29 Apr 2022 |
28/01/2228 January 2022 | Total exemption full accounts made up to 2021-04-29 |
29/04/2129 April 2021 | Annual accounts for year ending 29 Apr 2021 |
01/04/211 April 2021 | DIRECTOR APPOINTED MISS KELLY ANN HAWKINS |
01/04/211 April 2021 | PREVSHO FROM 30/04/2020 TO 29/04/2020 |
01/04/211 April 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KELLY ANN HAWKINS |
01/04/211 April 2021 | APPOINTMENT TERMINATED, DIRECTOR RICHARD GREENE |
01/04/211 April 2021 | CESSATION OF RICHARD ANTHONY GREENE AS A PSC |
01/04/211 April 2021 | CONFIRMATION STATEMENT MADE ON 01/04/21, WITH UPDATES |
29/04/2029 April 2020 | Annual accounts for year ending 29 Apr 2020 |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES |
03/12/193 December 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
03/12/193 December 2019 | COMPANY NAME CHANGED ELITE CARD TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 03/12/19 |
02/09/192 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 119231000001 |
05/04/195 April 2019 | PSC'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY GREENE / 03/04/2019 |
03/04/193 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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