STM DEVELOPMENTS LTD

Company Documents

DateDescription
09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

03/05/233 May 2023 Micro company accounts made up to 2022-01-31

View Document

14/01/2314 January 2023 Compulsory strike-off action has been discontinued

View Document

14/01/2314 January 2023 Compulsory strike-off action has been discontinued

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-11 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

03/04/203 April 2020 REGISTERED OFFICE CHANGED ON 03/04/2020 FROM UNIT 5 PORTSIDE INDUSTRIAL ESTATE MERSEYTON ROAD ELLESMERE PORT CHESHIRE CH65 3DZ

View Document

25/03/2025 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATEUSZ STEPIEN / 25/03/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/10/1921 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

03/03/193 March 2019 PREVSHO FROM 28/02/2019 TO 31/01/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/11/1829 November 2018 28/02/18 UNAUDITED ABRIDGED

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/11/1728 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

09/03/179 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083953770001

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/11/1624 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

13/04/1613 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM 62 BAILEY AVENUE ELLESMERE PORT CH65 3BP

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/06/1530 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

16/03/1516 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

11/02/1511 February 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/02/1511 February 2015 COMPANY NAME CHANGED CLOTHES 2 CASH LTD CERTIFICATE ISSUED ON 11/02/15

View Document

13/11/1413 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

24/02/1424 February 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

08/02/138 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information