STF PROPERTY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/01/2520 January 2025 | Confirmation statement made on 2024-12-10 with no updates |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 13/07/2413 July 2024 | Micro company accounts made up to 2023-09-30 |
| 21/12/2321 December 2023 | Confirmation statement made on 2023-12-10 with no updates |
| 18/07/2318 July 2023 | Registered office address changed from Office 4 Vyse Street Hockley Birmingham B18 6HF England to 5 Legge Lane Birmingham B1 3LD on 2023-07-18 |
| 29/06/2329 June 2023 | Micro company accounts made up to 2022-09-30 |
| 03/01/233 January 2023 | Confirmation statement made on 2022-12-10 with no updates |
| 16/11/2216 November 2022 | Registered office address changed from 5 Legge Lane Birmingham B1 3LD England to Office 4 Vyse Street Hockley Birmingham B18 6HF on 2022-11-16 |
| 08/11/228 November 2022 | Registered office address changed from Office 4 45 Vyse Street Hockley Birmingham B18 6HF United Kingdom to 5 Legge Lane Birmingham B1 3LD on 2022-11-08 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 01/03/221 March 2022 | Registered office address changed from Skn Business Centre 1 Guildford Street Birmingham West Midlands B19 2HN to Office 4 45 Vyse Street Hockley Birmingham B18 6HF on 2022-03-01 |
| 13/01/2213 January 2022 | Confirmation statement made on 2021-12-10 with no updates |
| 09/11/219 November 2021 | Compulsory strike-off action has been discontinued |
| 09/11/219 November 2021 | Compulsory strike-off action has been discontinued |
| 06/11/216 November 2021 | Micro company accounts made up to 2020-09-30 |
| 09/10/219 October 2021 | Compulsory strike-off action has been suspended |
| 09/10/219 October 2021 | Compulsory strike-off action has been suspended |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 19/01/2119 January 2021 | 30/09/19 TOTAL EXEMPTION FULL |
| 25/12/2025 December 2020 | DISS40 (DISS40(SOAD)) |
| 24/12/2024 December 2020 | CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES |
| 08/12/208 December 2020 | FIRST GAZETTE |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 12/12/1812 December 2018 | CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 18/04/1818 April 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 19/12/1719 December 2017 | PSC'S CHANGE OF PARTICULARS / MR ANTHONY STEPHEN LAVILLE / 05/01/2017 |
| 13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES |
| 04/10/174 October 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 31/07/1731 July 2017 | PREVSHO FROM 31/10/2016 TO 30/09/2016 |
| 09/01/179 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY STEPHEN LAVILLE / 05/01/2017 |
| 13/12/1613 December 2016 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 20/07/1620 July 2016 | DISS40 (DISS40(SOAD)) |
| 19/07/1619 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 19/07/1619 July 2016 | Annual accounts small company total exemption made up to 31 October 2014 |
| 24/05/1624 May 2016 | FIRST GAZETTE |
| 06/01/166 January 2016 | Annual return made up to 10 December 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 27/08/1527 August 2015 | PREVSHO FROM 30/11/2014 TO 31/10/2014 |
| 06/01/156 January 2015 | Annual return made up to 10 December 2014 with full list of shareholders |
| 08/12/148 December 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 08/09/148 September 2014 | PREVSHO FROM 31/12/2013 TO 30/11/2013 |
| 07/01/147 January 2014 | Annual return made up to 10 December 2013 with full list of shareholders |
| 30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
| 10/12/1210 December 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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