STHREE UK OPERATIONS LIMITED

Company Documents

DateDescription
04/02/254 February 2025 Resolutions

View Document

02/12/242 December 2024 Termination of appointment of Cavendish Directors Limited as a director on 2024-12-01

View Document

02/12/242 December 2024 Appointment of Keren Oser as a director on 2024-12-01

View Document

02/12/242 December 2024 Appointment of Mr William Warner as a director on 2024-12-01

View Document

02/09/242 September 2024 Registered office address changed from 1st Floor 75 King William Street London EC4N 7BE England to Level 16 8 Bishopsgate London EC2N 4BQ on 2024-09-02

View Document

02/09/242 September 2024 Secretary's details changed for Cavendish Directors Limited on 2024-09-02

View Document

02/09/242 September 2024 Director's details changed for Cavendish Directors Limited on 2024-09-02

View Document

02/09/242 September 2024 Change of details for Sthree Plc as a person with significant control on 2024-09-02

View Document

20/07/2420 July 2024 Audit exemption subsidiary accounts made up to 2023-11-30

View Document

20/07/2420 July 2024

View Document

20/07/2420 July 2024

View Document

20/07/2420 July 2024

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

01/08/231 August 2023

View Document

01/08/231 August 2023

View Document

01/08/231 August 2023 Audit exemption subsidiary accounts made up to 2022-11-30

View Document

01/08/231 August 2023

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

05/05/225 May 2022

View Document

05/05/225 May 2022

View Document

05/05/225 May 2022

View Document

05/05/225 May 2022 Audit exemption subsidiary accounts made up to 2021-11-30

View Document

28/07/2128 July 2021

View Document

28/07/2128 July 2021

View Document

28/07/2128 July 2021 Audit exemption subsidiary accounts made up to 2020-11-30

View Document

28/07/2128 July 2021

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

26/10/1926 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/11/19

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

06/06/196 June 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

13/08/1813 August 2018 AMENDED FULL ACCOUNTS MADE UP TO 30/11/17

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

29/06/1829 June 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED MR DAVID MACKAY

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH ANDERSON

View Document

01/06/181 June 2018 REGISTERED OFFICE CHANGED ON 01/06/2018 FROM 8TH FLOOR, CITY PLACE, 55 BASINGHALL STREET LONDON EC2V 5DX ENGLAND

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STHREE PLC

View Document

04/05/174 May 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

25/08/1625 August 2016 REGISTERED OFFICE CHANGED ON 25/08/2016 FROM 1ST FLOOR 75 KING WILLIAM STREET LONDON EC4N 7BE

View Document

06/07/166 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

22/04/1622 April 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

14/07/1514 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

26/05/1526 May 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

27/10/1427 October 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAVENDISH DIRECTORS LIMITED / 27/10/2014

View Document

27/10/1427 October 2014 REGISTERED OFFICE CHANGED ON 27/10/2014 FROM 5TH FLOOR, GPS HOUSE 215-227 GREAT PORTLAND STREET LONDON W1W 5PN

View Document

27/10/1427 October 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CAVENDISH DIRECTORS LIMITED / 27/10/2014

View Document

14/10/1414 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANDERSON / 13/10/2014

View Document

14/07/1414 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

25/06/1425 June 2014 02/12/13 STATEMENT OF CAPITAL GBP 100000.00

View Document

10/06/1410 June 2014 CREDIT FACILITY AGREEMENT 22/05/2014

View Document

05/12/135 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANDERSON / 02/12/2013

View Document

16/08/1316 August 2013 CURREXT FROM 31/07/2014 TO 30/11/2014

View Document

29/07/1329 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information