STLX6 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewChange of details for Dr Siavash Toofani Lord as a person with significant control on 2025-07-13

View Document

16/07/2516 July 2025 NewConfirmation statement made on 2025-07-16 with updates

View Document

07/04/257 April 2025 Change of details for Dr Siavash Toofani Lord as a person with significant control on 2024-10-30

View Document

30/10/2430 October 2024 Change of details for Dr Siavash Toofani Lord as a person with significant control on 2024-10-30

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-30 with updates

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

17/04/2417 April 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/08/2318 August 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

06/06/236 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/05/238 May 2023 Certificate of change of name

View Document

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

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

10/02/2310 February 2023 Previous accounting period extended from 2022-03-30 to 2022-03-31

View Document

24/01/2324 January 2023 Change of details for Dr Siavash Toofani Lord as a person with significant control on 2023-01-24

View Document

24/01/2324 January 2023 Registered office address changed from 8 Broomvale Walk Edlington Doncaster DN12 1QQ England to Fulford Lodge 1 Heslington Lane Fulford York YO10 4HW on 2023-01-24

View Document

24/01/2324 January 2023 Director's details changed for Dr Siavash Toofani Lord on 2023-01-24

View Document

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

View Accounts

19/02/2219 February 2022 Satisfaction of charge 112442350001 in full

View Document

10/01/2210 January 2022 Registered office address changed from Chester House Lloyd Drive Cheshire Oak Business Park Ellesmere Port Cheshire CH65 9HQ United Kingdom to 8 Broomvale Walk Edlington Doncaster DN12 1QQ on 2022-01-10

View Document

11/08/2111 August 2021 Director's details changed for Dr Siavash Toofani Lord on 2021-08-01

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-08-11 with updates

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

01/03/211 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20

View Document

15/12/2015 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112442350001

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

03/01/203 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

06/12/196 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

09/03/189 March 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