ST@Y HOME LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-15 with no updates

View Document

04/03/254 March 2025 Registration of charge 076712840002, created on 2025-02-27

View Document

28/02/2528 February 2025 Registration of charge 076712840001, created on 2025-02-27

View Document

02/09/242 September 2024 Micro company accounts made up to 2024-03-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

26/05/2326 May 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/02/2310 February 2023 Micro company accounts made up to 2022-03-31

View Document

27/12/2227 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/06/2129 June 2021 Appointment of Mr Jai Kumar as a director on 2021-06-25

View Document

29/06/2129 June 2021 Termination of appointment of Mary Pamela Cuthbert as a director on 2021-06-25

View Document

29/06/2129 June 2021 Termination of appointment of George Christopher Bruce Cuthbert as a director on 2021-06-25

View Document

29/06/2129 June 2021 Cessation of Mary Pamela Cuthbert as a person with significant control on 2021-06-25

View Document

29/06/2129 June 2021 Notification of Lenity Healthcare Ltd as a person with significant control on 2021-06-25

View Document

29/06/2129 June 2021 Appointment of Mr Aneesh Jacob Thomas as a director on 2021-06-25

View Document

25/06/2125 June 2021 Micro company accounts made up to 2021-03-31

View Document

22/06/2122 June 2021 Appointment of Mr George Christopher Cuthbert as a director on 2020-06-01

View Document

18/06/2118 June 2021 Director's details changed for Mrs Mary Pamela Cuthbert on 2021-06-16

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-15 with updates

View Document

16/06/2116 June 2021 Director's details changed for Mrs Pamela Cuthbert on 2021-06-16

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

23/09/1923 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

05/12/185 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY PAMELA CUTHBERT

View Document

14/09/1814 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

30/08/1730 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES

View Document

26/07/1726 July 2017 REGISTERED OFFICE CHANGED ON 26/07/2017 FROM 162 BIRMINGHAM ROAD REDDITCH B97 6EN

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/08/162 August 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/07/1525 July 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/08/146 August 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/08/138 August 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/08/126 August 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

04/08/114 August 2011 CURRSHO FROM 30/06/2012 TO 31/03/2012

View Document

15/06/1115 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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