STCODUS LTD

Company Documents

DateDescription
13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/09/2227 September 2022 Micro company accounts made up to 2022-04-05

View Document

21/05/2221 May 2022 Confirmation statement made on 2022-04-08 with updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

19/01/2219 January 2022 Current accounting period shortened from 2022-04-30 to 2022-04-05

View Document

21/11/2121 November 2021 Registered office address changed from Office 1 Market Street Hednesford Cannock WS12 1AY United Kingdom to Unit 4E Central Park Halesowen Road Netherton DY2 9NW on 2021-11-21

View Document

10/06/2110 June 2021 CESSATION OF DEBORAH HAWKES AS A PSC

View Document

01/06/211 June 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMAICA MONES

View Document

07/05/217 May 2021 APPOINTMENT TERMINATED, DIRECTOR DEBORAH HAWKES

View Document

06/05/216 May 2021 DIRECTOR APPOINTED MS JAMAICA MONES

View Document

29/04/2129 April 2021 REGISTERED OFFICE CHANGED ON 29/04/2021 FROM 21 MERRALS WOOD ROAD ROCHESTER ME2 2PP ENGLAND

View Document

09/04/219 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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