STVAL LTD

Company Documents

DateDescription
31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / SETH LEYLAND / 19/09/2019

View Document

02/10/192 October 2019 PSC'S CHANGE OF PARTICULARS / SETH LEYLAND / 19/09/2019

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM 407 BRITANNIA HOUSE 11 GLENTHORNE ROAD LONDON W6 0LH

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

17/04/1917 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SETH LEYLAND

View Document

16/04/1916 April 2019 COMPANY NAME CHANGED MEGAPHARMA LTD CERTIFICATE ISSUED ON 16/04/19

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, SECRETARY SANDOR PAPP

View Document

16/04/1916 April 2019 CESSATION OF SANDOR PAPP AS A PSC

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED SETH LEYLAND

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, DIRECTOR LASZLO PAPP

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, DIRECTOR SANDOR PAPP

View Document

16/04/1916 April 2019 CESSATION OF LASZLO PAPP AS A PSC

View Document

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

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

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

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

20/07/1620 July 2016 01/10/15 STATEMENT OF CAPITAL GBP 600100

View Document

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

View Accounts

14/01/1614 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SANDOR PAPP / 01/09/2015

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, DIRECTOR GABOR SZABO

View Document

28/09/1528 September 2015 COMPANY NAME CHANGED MISTERHANDY.CO.UK LIMITED CERTIFICATE ISSUED ON 28/09/15

View Document

28/09/1528 September 2015 DIRECTOR APPOINTED MR SANDOR PAPP

View Document

28/09/1528 September 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

25/09/1525 September 2015 DIRECTOR APPOINTED MR LASZLO PAPP

View Document

07/08/157 August 2015 APPOINTMENT TERMINATED, DIRECTOR STOYAN BAKALOV

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, DIRECTOR VALERIYA BAKALOVA

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, SECRETARY STOYAN BAKALOV

View Document

15/07/1515 July 2015 SECRETARY APPOINTED MR SANDOR PAPP

View Document

15/07/1515 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED DR GABOR ATTILA SZABO

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/03/1513 March 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/02/1411 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

22/12/1322 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/06/1327 June 2013 REGISTERED OFFICE CHANGED ON 27/06/2013 FROM G03 RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/02/134 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/03/1215 March 2012 DIRECTOR APPOINTED MR STOYAN STOYCHEV BAKALOV

View Document

23/02/1223 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/02/1123 February 2011 SECRETARY APPOINTED MR STOYAN STOYCHEV BAKALOV

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, DIRECTOR STOYAN BAKALOV

View Document

23/02/1123 February 2011 DIRECTOR APPOINTED MRS VALERIYA GENCHEVA BAKALOVA

View Document

23/02/1123 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, SECRETARY VALERYA BAKALOVA

View Document

08/02/118 February 2011 REGISTERED OFFICE CHANGED ON 08/02/2011 FROM C/O MEDIA STATION LTD G08 RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD

View Document

08/02/118 February 2011 Annual return made up to 7 November 2010 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/11/1022 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/11/1022 November 2010 COMPANY NAME CHANGED STVAL LTD CERTIFICATE ISSUED ON 22/11/10

View Document

08/04/108 April 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/08

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/11/0910 November 2009 REGISTERED OFFICE CHANGED ON 10/11/2009 FROM 25 ROWNTREE PATH LONDON SE28 8BS UNITED KINGDOM

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STOYAN BAKALOV / 01/10/2009

View Document

10/11/0910 November 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

03/06/093 June 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/08

View Document

11/05/0911 May 2009 REGISTERED OFFICE CHANGED ON 11/05/2009 FROM RIVERBANK HOUSE 1 PUTNEY BRIDGE APPROACH LONDON SW6 3JD

View Document

11/05/0911 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / STOYAN BAKALOV / 12/12/2008

View Document

11/05/0911 May 2009 SECRETARY'S CHANGE OF PARTICULARS / VALERYA BAKALOVA / 12/12/2008

View Document

09/05/099 May 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/08

View Document

06/02/096 February 2009 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

04/07/084 July 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/02/081 February 2008 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/01/0719 January 2007 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 NEW SECRETARY APPOINTED

View Document

19/09/0619 September 2006 SECRETARY RESIGNED

View Document

12/06/0612 June 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07

View Document

09/11/059 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

09/11/059 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/057 November 2005 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