STJ PROJECTS LTD

Company Documents

DateDescription
14/11/2414 November 2024 Liquidators' statement of receipts and payments to 2024-09-11

View Document

05/10/235 October 2023 Statement of affairs

View Document

22/09/2322 September 2023 Resolutions

View Document

22/09/2322 September 2023 Appointment of a voluntary liquidator

View Document

22/09/2322 September 2023 Resolutions

View Document

22/09/2322 September 2023 Registered office address changed from Normanby Grange Farmyard Normanby Road Normanby Scunthorpe DN15 9HT United Kingdom to Kingsbridge Corporate Solutions, 1st Floor Lowgate House Lowgate Hull HU1 1EL on 2023-09-22

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

27/10/2227 October 2022 Director's details changed for Mr Lee Cranidge on 2022-10-27

View Document

26/01/2226 January 2022 Memorandum and Articles of Association

View Document

26/01/2226 January 2022 Change of share class name or designation

View Document

26/01/2226 January 2022 Particulars of variation of rights attached to shares

View Document

26/01/2226 January 2022 Resolutions

View Document

26/01/2226 January 2022 Resolutions

View Document

26/01/2226 January 2022 Resolutions

View Document

25/01/2225 January 2022 Withdrawal of a person with significant control statement on 2022-01-25

View Document

25/01/2225 January 2022 Notification of Michael William Pearson as a person with significant control on 2021-12-20

View Document

25/01/2225 January 2022 Notification of Lee Cranidge as a person with significant control on 2021-12-20

View Document

20/01/2220 January 2022 Termination of appointment of Lee Cranidge as a secretary on 2021-12-20

View Document

20/01/2220 January 2022 Appointment of Mr Lee Cranidge as a director on 2021-12-20

View Document

20/01/2220 January 2022 Termination of appointment of Elaine Pearson as a director on 2021-12-20

View Document

20/01/2220 January 2022 Termination of appointment of Tony Pearson as a director on 2021-12-20

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-22 with updates

View Document

28/05/2128 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/06/2019 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 116380390001

View Document

30/04/2030 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

30/10/1830 October 2018 SECRETARY APPOINTED MR LEE CRANIDGE

View Document

23/10/1823 October 2018 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