STC INCORPORATION PRIVATE LIMITED

Company Documents

DateDescription
30/10/2530 October 2025 NewTermination of appointment of Rohit Taparia as a director on 2025-10-16

View Document

30/10/2530 October 2025 NewTermination of appointment of Rahul Taparia as a director on 2025-10-16

View Document

11/08/2511 August 2025 Total exemption full accounts made up to 2025-03-31

View Document

24/07/2524 July 2025 Confirmation statement made on 2025-06-16 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-16 with updates

View Document

29/04/2429 April 2024 Termination of appointment of Shweta Mohata as a director on 2024-03-20

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

06/09/236 September 2023

View Document

06/09/236 September 2023 Resolutions

View Document

06/09/236 September 2023 Resolutions

View Document

06/09/236 September 2023 Statement of capital on 2023-09-06

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-16 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/11/2211 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/11/221 November 2022 Termination of appointment of Deepak Mohata as a director on 2022-10-28

View Document

03/11/213 November 2021 Registered office address changed from C/O Atkins & Partners Congress House (4th Floor, Suite 2B) Lyon Road Harrow Middlesex HA1 2EN England to Lynwood House 373-375 Station Road Harrow HA1 2AW on 2021-11-03

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/06/2119 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/12/202 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/09/193 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/07/1823 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, WITH UPDATES

View Document

03/05/183 May 2018 PREVEXT FROM 30/11/2017 TO 31/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 27/02/18 STATEMENT OF CAPITAL GBP 127000

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MRS. SHWETA MOHATA

View Document

22/07/1722 July 2017 28/06/17 STATEMENT OF CAPITAL GBP 57000

View Document

23/06/1723 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DEEPAK MOHATA / 23/06/2017

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

28/02/1728 February 2017 Registered office address changed from , 55 Baker Street, London, W1U 7EU, United Kingdom to Lynwood House 373-375 Station Road Harrow HA1 2AW on 2017-02-28

View Document

28/02/1728 February 2017 REGISTERED OFFICE CHANGED ON 28/02/2017 FROM 55 BAKER STREET LONDON W1U 7EU UNITED KINGDOM

View Document

02/11/162 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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