STMCB LIMITED
Company Documents
Date | Description |
---|---|
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
14/06/2414 June 2024 | Confirmation statement made on 2024-06-14 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
08/12/238 December 2023 | Registered office address changed from 585a Fulham Road C/O Alpha Accountants London SW6 5UA England to 27 Market Place Market Deeping Peterborough PE6 8EA on 2023-12-08 |
10/11/2310 November 2023 | Total exemption full accounts made up to 2022-12-31 |
23/06/2323 June 2023 | Confirmation statement made on 2023-06-14 with no updates |
25/04/2325 April 2023 | Total exemption full accounts made up to 2021-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/11/2230 November 2022 | Compulsory strike-off action has been discontinued |
30/11/2230 November 2022 | Compulsory strike-off action has been discontinued |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
01/04/221 April 2022 | Total exemption full accounts made up to 2020-12-31 |
11/11/2111 November 2021 | Notification of Marco Dell'aquila as a person with significant control on 2021-11-11 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-14 with no updates |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
04/10/184 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
11/07/1811 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICKOLAS IMREGI |
11/07/1811 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARCO DELL'AQUILA / 11/07/2018 |
11/07/1811 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICKOLAS BELA IMREGI / 11/07/2018 |
11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES |
05/10/175 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
02/08/172 August 2017 | REGISTERED OFFICE CHANGED ON 02/08/2017 FROM C/O HAGGARDS CROWTHER HEATHMANS HOUSE 19 HEATHMANS ROAD LONDON SW6 4TJ |
26/07/1726 July 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES |
15/09/1615 September 2016 | 31/12/15 TOTAL EXEMPTION FULL |
27/06/1627 June 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
03/10/153 October 2015 | 31/12/14 TOTAL EXEMPTION FULL |
30/06/1530 June 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
02/04/152 April 2015 | REGISTERED OFFICE CHANGED ON 02/04/2015 FROM 13 PRINCE OF WALES TERRACE LONDON W8 5PG |
02/10/142 October 2014 | 31/12/13 TOTAL EXEMPTION FULL |
01/07/141 July 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
01/10/131 October 2013 | 31/12/12 TOTAL EXEMPTION FULL |
15/07/1315 July 2013 | Annual return made up to 25 June 2013 with full list of shareholders |
01/10/121 October 2012 | 31/12/11 TOTAL EXEMPTION FULL |
20/07/1220 July 2012 | Annual return made up to 25 June 2012 with full list of shareholders |
15/02/1215 February 2012 | Annual accounts small company total exemption made up to 31 December 2010 |
16/11/1116 November 2011 | PREVSHO FROM 30/06/2011 TO 31/12/2010 |
27/06/1127 June 2011 | Annual return made up to 25 June 2011 with full list of shareholders |
25/06/1025 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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