STURENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-23 with updates

View Document

24/03/2524 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

01/07/241 July 2024 Statement of capital following an allotment of shares on 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-23 with updates

View Document

11/01/2411 January 2024 Registered office address changed from Unit 602 164-180 Union Street London SE1 0LH England to Unit 101 164-180 Union Street London SE1 0LH on 2024-01-11

View Document

08/01/248 January 2024 Statement of capital following an allotment of shares on 2024-01-08

View Document

15/09/2315 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/04/2324 April 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

04/11/224 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

25/10/2225 October 2022 Registered office address changed from 30 Stamford Street London SE1 9LQ United Kingdom to Unit 602 164-180 Union Street London SE1 0LH on 2022-10-25

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-23 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/06/2016 June 2020 16/06/20 STATEMENT OF CAPITAL GBP 102.519

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

18/02/2018 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 01/08/19 STATEMENT OF CAPITAL GBP 99.46

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

02/05/192 May 2019 NOTIFICATION OF PSC STATEMENT ON 02/05/2019

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

02/05/192 May 2019 CESSATION OF THOMAS MICHAEL WALKER AS A PSC

View Document

02/05/192 May 2019 CESSATION OF MICHAEL ANTHONY RAINSFORD AS A PSC

View Document

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/05/189 May 2018 09/05/18 STATEMENT OF CAPITAL GBP 96.708

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

20/03/1820 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 20/02/18 STATEMENT OF CAPITAL GBP 89.39

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES

View Document

22/05/1722 May 2017 REGISTERED OFFICE CHANGED ON 22/05/2017 FROM 1 PRIMROSE STREET LONDON EC2A 2EX ENGLAND

View Document

23/03/1723 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/12/1623 December 2016 23/12/16 STATEMENT OF CAPITAL GBP 83.786

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/04/167 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/02/1629 February 2016 SUB-DIVISION 17/02/16

View Document

29/02/1629 February 2016 ADOPT ARTICLES 17/02/2016

View Document

17/02/1617 February 2016 17/02/16 STATEMENT OF CAPITAL GBP 81.127

View Document

01/12/151 December 2015 REGISTERED OFFICE CHANGED ON 01/12/2015 FROM 14-22 ELDER STREET LONDON E1 6BT

View Document

09/10/159 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

14/05/1514 May 2015 ADOPT ARTICLES 26/03/2015

View Document

15/04/1515 April 2015 15/04/15 STATEMENT OF CAPITAL GBP 78.2

View Document

09/04/159 April 2015 REGISTERED OFFICE CHANGED ON 09/04/2015 FROM 4-5 BONHILL STREET LONDON EC2A 4BX

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/09/1412 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

05/09/145 September 2014 05/09/14 STATEMENT OF CAPITAL GBP 57

View Document

20/08/1420 August 2014 CURRSHO FROM 01/04/2014 TO 30/06/2013

View Document

25/06/1425 June 2014 ADOPT ARTICLES 13/06/2014

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW HEAP

View Document

13/06/1413 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WALKER / 13/06/2014

View Document

13/06/1413 June 2014 SECRETARY APPOINTED MR MICHAEL ANTHONY RAINSFORD

View Document

13/06/1413 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW LEHAN / 13/06/2014

View Document

13/06/1413 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

13/06/1413 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY RAINSFORD / 13/06/2014

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, SECRETARY MATTHEW HEAP

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM INTERNATIONAL HOUSE 124 CROMWELL ROAD KENSINGTON LONDON SW7 4ET UNITED KINGDOM

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/08/134 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

04/08/134 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW COLIN GARETH HEAP / 04/08/2013

View Document

04/08/134 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY RAINSFORD / 01/09/2012

View Document

04/08/134 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW COLIN GARETH HEAP / 04/08/2013

View Document

27/05/1327 May 2013 CURREXT FROM 31/12/2013 TO 01/04/2014

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/07/1225 July 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED MR THOMAS WALKER

View Document

23/07/1223 July 2012 DIRECTOR APPOINTED MR MICHAEL ANDREW LEHAN

View Document

23/07/1223 July 2012 23/07/12 STATEMENT OF CAPITAL GBP 57

View Document

20/02/1220 February 2012 Annual return made up to 5 December 2011 with full list of shareholders

View Document

20/02/1220 February 2012 REGISTERED OFFICE CHANGED ON 20/02/2012 FROM 68 RODENHURST ROAD CLAPHAM LONDON SW4 8AR UNITED KINGDOM

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/02/116 February 2011 REGISTERED OFFICE CHANGED ON 06/02/2011 FROM 52 MORPETH MANSIONS MORPETH TERRACE WESTMINSTER LONDON SW1P 1ET

View Document

06/02/116 February 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

04/09/104 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW COLIN GARETH HEAP / 05/12/2009

View Document

20/01/1020 January 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY RAINSFORD / 05/12/2009

View Document

04/01/104 January 2010 REGISTERED OFFICE CHANGED ON 04/01/2010 FROM 2 LABURNUM AVENUE DURHAM DH1 4HA UK

View Document

16/02/0916 February 2009 ADOPT ARTICLES 28/01/2009

View Document

05/12/085 December 2008 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