STM ENVIRONMENTAL CONSULTANTS LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

22/07/2522 July 2025 NewRegistration of charge 045755230003, created on 2025-07-18

View Document

01/04/251 April 2025 Registration of charge 045755230002, created on 2025-03-26

View Document

06/02/256 February 2025 Previous accounting period shortened from 2025-03-31 to 2024-12-31

View Document

05/02/255 February 2025 Appointment of Thomas Gray as a secretary on 2025-01-31

View Document

05/02/255 February 2025 Resolutions

View Document

05/02/255 February 2025 Memorandum and Articles of Association

View Document

04/02/254 February 2025 Cessation of Stm Property Holdings Limited as a person with significant control on 2025-01-31

View Document

04/02/254 February 2025 Appointment of Mr Stuart Leslie Abbs as a director on 2025-01-31

View Document

04/02/254 February 2025 Appointment of Mr Babak Fardaghaie as a director on 2025-01-31

View Document

04/02/254 February 2025 Appointment of Mr David Buckley as a director on 2025-01-31

View Document

04/02/254 February 2025 Notification of Swing Holdings Limited as a person with significant control on 2025-01-31

View Document

04/02/254 February 2025 Termination of appointment of Simon Tadiwa Makoni as a secretary on 2025-01-31

View Document

04/02/254 February 2025 Termination of appointment of Helle Taarsted Makoni as a director on 2025-01-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/11/244 November 2024 Satisfaction of charge 045755230001 in full

View Document

04/11/244 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/11/242 November 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

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

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

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

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-29 with updates

View Document

15/09/2215 September 2022 Cessation of Helle Taarsted Makoni as a person with significant control on 2022-09-03

View Document

15/09/2215 September 2022 Cessation of Simon Tadiwa Makoni as a person with significant control on 2022-09-03

View Document

15/09/2215 September 2022 Notification of Stm Property Holdings Limited as a person with significant control on 2022-09-03

View Document

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

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

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

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/10/1729 October 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

25/08/1725 August 2017 REGISTERED OFFICE CHANGED ON 25/08/2017 FROM 23 MICHELHAM GARDENS TWICKENHAM TW1 4SD

View Document

24/05/1724 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 045755230001

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/11/1613 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/11/1515 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/11/153 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

03/11/153 November 2015 SAIL ADDRESS CHANGED FROM: C/O SIMON MAKONI 83 WALDEGRAVE PARK TWICKENHAM LONDON TW1 4TJ UNITED KINGDOM

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/11/1412 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM 83 WALDEGRAVE PARK TWICKENHAM LONDON TW1 4TJ

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

29/10/1329 October 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

22/01/1322 January 2013 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

15/11/1215 November 2012 SAIL ADDRESS CHANGED FROM: C/O SIMON MAKONI 72 PRETORIA ROAD LONDON E16 4NP UNITED KINGDOM

View Document

15/11/1215 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

15/11/1215 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TADIWA MAKONI / 25/08/2012

View Document

15/11/1215 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELLE TAARSTED MAKONI / 25/08/2012

View Document

14/11/1214 November 2012 REGISTERED OFFICE CHANGED ON 14/11/2012 FROM 72 PRETORIA ROAD WEST HAM LONDON E16 4NP

View Document

14/11/1214 November 2012 SECRETARY'S CHANGE OF PARTICULARS / SIMON TADIWA MAKONI / 25/08/2012

View Document

14/11/1214 November 2012 REGISTERED OFFICE CHANGED ON 14/11/2012 FROM C/O STM ENVIRONMENTAL CONSULTANTS LTD PO BOX N/A 83 WALDEGRAVE PARK TWICKENHAM LONDON TW1 4TJ UNITED KINGDOM

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/10/1131 October 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

07/10/117 October 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

17/11/1017 November 2010 COMPANY NAME CHANGED STM ENVIRONMENTAL LIMITED CERTIFICATE ISSUED ON 17/11/10

View Document

16/11/1016 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

12/10/1012 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

04/11/094 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

04/11/094 November 2009 SAIL ADDRESS CREATED

View Document

04/11/094 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HELLE TAARSTED MAKONI / 04/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON TADIWA MAKONI / 04/11/2009

View Document

26/09/0926 September 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

17/11/0817 November 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

21/12/0721 December 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

22/11/0622 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

07/12/057 December 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

05/07/055 July 2005 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/01/05

View Document

10/11/0410 November 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

10/02/0410 February 2004 COMPANY NAME CHANGED MAKONI AND ASSOCIATES LIMITED CERTIFICATE ISSUED ON 10/02/04

View Document

25/11/0325 November 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 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