STG RESOURCES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Resolutions

View Document

22/05/2522 May 2025 Memorandum and Articles of Association

View Document

21/05/2521 May 2025 Satisfaction of charge 033864460014 in full

View Document

20/05/2520 May 2025 Registration of charge 033864460015, created on 2025-05-16

View Document

20/05/2520 May 2025 Registration of charge 033864460016, created on 2025-05-16

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

04/02/254 February 2025 Termination of appointment of Nicola Kent as a director on 2025-01-21

View Document

25/06/2425 June 2024 Cessation of Iar Real Estate Ltd as a person with significant control on 2024-03-04

View Document

25/06/2425 June 2024 Notification of Sylvan Property Investments Ltd as a person with significant control on 2024-03-04

View Document

25/06/2425 June 2024 Termination of appointment of Stephen Alan Katanka as a director on 2024-06-17

View Document

25/06/2425 June 2024 Termination of appointment of Sharon Birna Stephensdottir Katanka as a director on 2024-06-17

View Document

25/06/2425 June 2024 Appointment of Mrs Nicola Kent as a director on 2024-06-17

View Document

25/06/2425 June 2024 Appointment of Mr Chrys Chrysostomou as a director on 2024-06-17

View Document

17/05/2417 May 2024 Current accounting period extended from 2024-03-31 to 2024-08-31

View Document

19/04/2419 April 2024 Change of details for Navana Real Estate Ltd as a person with significant control on 2023-09-13

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-29 with updates

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/10/2316 October 2023 Change of details for Iar Real Estate Ltd as a person with significant control on 2023-09-12

View Document

12/10/2312 October 2023 Change of details for Navana Real Estate Ltd as a person with significant control on 2023-09-13

View Document

12/10/2312 October 2023 Director's details changed for Stephen Alan Kaye on 2023-10-12

View Document

06/09/236 September 2023 Registered office address changed from 52-54 Gracechurch Street London EC3 0EH England to 67 Westow Street London SE19 3RW on 2023-09-06

View Document

01/09/231 September 2023 Termination of appointment of Harry Michael Frederick Fenner as a director on 2023-09-01

View Document

01/09/231 September 2023 Termination of appointment of Edward David Fitzgerald Callaghan as a director on 2023-09-01

View Document

12/07/2312 July 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with updates

View Document

02/03/232 March 2023 Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW to 52-54 Gracechurch Street London EC3 0EH on 2023-03-02

View Document

02/03/232 March 2023 Change of details for Navana Real Estate Ltd as a person with significant control on 2023-03-02

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/08/213 August 2021 Resolutions

View Document

03/08/213 August 2021 Resolutions

View Document

03/08/213 August 2021 Resolutions

View Document

03/08/213 August 2021 Memorandum and Articles of Association

View Document

28/07/2128 July 2021 Registration of charge 033864460014, created on 2021-07-19

View Document

21/07/2121 July 2021 Satisfaction of charge 033864460013 in full

View Document

21/07/2121 July 2021 Satisfaction of charge 033864460012 in full

View Document

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

View Accounts

11/06/2011 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

12/06/1912 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GEORGE BURSTOW / 11/06/2019

View Document

12/03/1912 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

13/04/1813 April 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/06/2017

View Document

13/04/1813 April 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 12/06/16

View Document

13/04/1813 April 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 12/06/15

View Document

13/04/1813 April 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 12/06/14

View Document

10/04/1810 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELODY ANNE GOODMAN

View Document

20/03/1820 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA MARGARET BURSTOW

View Document

16/03/1816 March 2018 SECRETARY APPOINTED MR NEIL HARVEY

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, SECRETARY STEPHEN KAYE

View Document

14/03/1814 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

14/03/1814 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 12/06/17 STATEMENT OF CAPITAL GBP 3150

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/06/1622 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/07/1516 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/06/1420 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED MR NEIL ALLAN HARVEY

View Document

30/09/1330 September 2013 24/09/13 STATEMENT OF CAPITAL GBP 103000

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/07/134 July 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

02/03/132 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

02/03/132 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

05/02/135 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/02/135 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

05/02/135 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

05/02/135 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/02/135 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

05/02/135 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

30/01/1330 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

30/01/1330 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

09/01/139 January 2013 PREVEXT FROM 30/06/2012 TO 31/12/2012

View Document

03/07/123 July 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

13/01/1213 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

30/06/1130 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

15/03/1115 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

22/06/1022 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GEORGE BURSTOW / 12/06/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PETER GOODMAN / 12/06/2010

View Document

04/05/104 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

28/04/1028 April 2010 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

18/06/0918 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

23/06/0823 June 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

07/12/077 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0723 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0712 June 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

30/06/0530 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0530 June 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0530 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0530 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/0410 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

17/12/0317 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

07/07/037 July 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

19/06/0219 June 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

17/08/0117 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0117 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0112 June 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

09/06/999 June 1999 RETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS

View Document

02/09/982 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

09/06/989 June 1998 RETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/971 August 1997 NC INC ALREADY ADJUSTED 17/07/97

View Document

01/08/971 August 1997 £ NC 1000/3000 17/07/97

View Document

01/08/971 August 1997 NEW DIRECTOR APPOINTED

View Document

23/07/9723 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/07/9722 July 1997 NEW SECRETARY APPOINTED

View Document

22/07/9722 July 1997 NEW DIRECTOR APPOINTED

View Document

22/07/9722 July 1997 REGISTERED OFFICE CHANGED ON 22/07/97 FROM: 67 WESTOW STREET UPPER NORWOOD LONDON SE19 3RW

View Document

21/07/9721 July 1997 COMPANY NAME CHANGED ARCHCRYSTAL LIMITED CERTIFICATE ISSUED ON 22/07/97

View Document

17/07/9717 July 1997 SECRETARY RESIGNED

View Document

17/07/9717 July 1997 DIRECTOR RESIGNED

View Document

17/07/9717 July 1997 REGISTERED OFFICE CHANGED ON 17/07/97 FROM: REGENT HOUSE 316 BEULAH HILL, LONDON, SE19 3HF

View Document

17/07/9717 July 1997 ALTER MEM AND ARTS 14/07/97

View Document

12/06/9712 June 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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