STS GROUP PROPERTIES LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

11/04/2511 April 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

19/03/2419 March 2024 Change of details for Sxi Holdings Limited as a person with significant control on 2024-03-19

View Document

19/03/2419 March 2024 Change of details for Reymel Finance Limited as a person with significant control on 2024-03-19

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

02/06/232 June 2023 Amended total exemption full accounts made up to 2021-08-31

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

10/02/2210 February 2022 Registered office address changed from 6 Beauchamp Court 10 Victors Way Barnet EN5 5TZ United Kingdom to 3 Beauchamp Court 10 Victors Way Barnet EN5 5TZ on 2022-02-10

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

23/04/2123 April 2021 APPOINTMENT TERMINATED, DIRECTOR CHRYSOSTOMOS SOUGLIS

View Document

23/04/2123 April 2021 REGISTERED OFFICE CHANGED ON 23/04/2021 FROM SOLAR HOUSE 282 CHASE ROAD LONDON N14 6NZ ENGLAND

View Document

23/04/2123 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR STYLIANOS XENOFON IOANNOU / 01/04/2021

View Document

23/04/2123 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN EROS DEMETRIOU / 01/04/2021

View Document

23/04/2123 April 2021 CONFIRMATION STATEMENT MADE ON 23/04/21, WITH UPDATES

View Document

23/04/2123 April 2021 PSC'S CHANGE OF PARTICULARS / MR STYLIANOS XENOFON IOANNOU / 01/04/2021

View Document

23/04/2123 April 2021 PSC'S CHANGE OF PARTICULARS / MR STEPHEN EROS DEMETRIOU / 01/04/2021

View Document

23/04/2123 April 2021 PSC'S CHANGE OF PARTICULARS / REYMEL FINANCE LIMITED / 01/04/2021

View Document

23/04/2123 April 2021 CESSATION OF CHRYSOSTOMOS THOMAS SOUGLIS AS A PSC

View Document

23/04/2123 April 2021 CESSATION OF CTS FINANCE LIMITED AS A PSC

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/08/1921 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • FLYFORM LTD


  • 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