STNEUCATH LTD
Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Final Gazette dissolved via compulsory strike-off |
09/09/259 September 2025 New | Final Gazette dissolved via compulsory strike-off |
24/06/2524 June 2025 | First Gazette notice for compulsory strike-off |
24/06/2524 June 2025 | First Gazette notice for compulsory strike-off |
01/07/241 July 2024 | Micro company accounts made up to 2024-04-05 |
19/04/2419 April 2024 | Confirmation statement made on 2024-04-05 with no updates |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
19/10/2319 October 2023 | Micro company accounts made up to 2023-04-05 |
06/04/236 April 2023 | Confirmation statement made on 2023-04-05 with no updates |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
26/04/2226 April 2022 | Confirmation statement made on 2022-04-05 with updates |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
05/10/215 October 2021 | Current accounting period shortened from 2022-04-30 to 2022-04-05 |
09/06/219 June 2021 | CESSATION OF MATTHEW DAVIES AS A PSC |
28/05/2128 May 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRYTHEL TANALGO |
11/05/2111 May 2021 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVIES |
10/05/2110 May 2021 | DIRECTOR APPOINTED MRS GRYTHEL TANALGO |
04/05/214 May 2021 | REGISTERED OFFICE CHANGED ON 04/05/2021 FROM FLAT 5 THOMAS COURT 60 VERE STREET BARRY CF63 2HW WALES |
06/04/216 April 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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