STENT TEK LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/08/249 August 2024 Appointment of Ms Joanna Smart as a director on 2023-09-29

View Document

08/08/248 August 2024 Termination of appointment of Lucy Charlotte Edwardes Jones as a director on 2023-09-29

View Document

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

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 with updates

View Document

04/08/234 August 2023 Previous accounting period shortened from 2023-10-31 to 2023-03-31

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

06/04/236 April 2023 Termination of appointment of Zishan Ahmad Haroon as a director on 2022-12-06

View Document

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

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

01/03/221 March 2022 Confirmation statement made on 2022-01-31 with updates

View Document

03/02/223 February 2022 Memorandum and Articles of Association

View Document

01/02/221 February 2022 Resolutions

View Document

01/02/221 February 2022 Resolutions

View Document

01/02/221 February 2022 Resolutions

View Document

01/02/221 February 2022 Resolutions

View Document

27/01/2227 January 2022 Resolutions

View Document

27/01/2227 January 2022 Resolutions

View Document

27/01/2227 January 2022 Resolutions

View Document

27/01/2227 January 2022 Resolutions

View Document

27/01/2227 January 2022 Resolutions

View Document

27/01/2227 January 2022 Resolutions

View Document

27/01/2227 January 2022 Resolutions

View Document

27/01/2227 January 2022 Resolutions

View Document

27/01/2227 January 2022 Resolutions

View Document

27/01/2227 January 2022 Resolutions

View Document

24/01/2224 January 2022 Appointment of Parkwalk Advisors Ltd as a director on 2021-12-14

View Document

24/01/2224 January 2022 Statement of capital following an allotment of shares on 2021-12-18

View Document

20/01/2220 January 2022 Appointment of Lucy Edwardes Jones as a director on 2021-12-06

View Document

19/01/2219 January 2022 Appointment of Mr Charles Richard Taylor as a director on 2021-12-06

View Document

19/01/2219 January 2022 Appointment of Mr Peter Gareth Felix as a director on 2021-12-06

View Document

19/01/2219 January 2022 Appointment of Stefano Ciampolini as a director on 2021-12-06

View Document

19/01/2219 January 2022 Termination of appointment of Andrew James Cosentino as a director on 2021-12-06

View Document

19/01/2219 January 2022 Termination of appointment of Kayar Srinivasan Raghavan as a director on 2021-12-06

View Document

19/01/2219 January 2022 Termination of appointment of Benjamin James Carter as a director on 2021-12-06

View Document

26/11/2126 November 2021 Second filing of Confirmation Statement dated 2021-01-31

View Document

24/11/2124 November 2021 Resolutions

View Document

24/11/2124 November 2021 Resolutions

View Document

24/11/2124 November 2021 Resolutions

View Document

24/11/2124 November 2021 Resolutions

View Document

24/11/2124 November 2021 Resolutions

View Document

24/11/2124 November 2021 Resolutions

View Document

23/11/2123 November 2021 Statement of capital following an allotment of shares on 2021-11-18

View Document

22/11/2122 November 2021 Amended total exemption full accounts made up to 2020-10-31

View Document

03/11/213 November 2021 Statement of capital following an allotment of shares on 2021-09-28

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/04/2126 April 2021 Confirmation statement made on 2021-01-31 with updates

View Document

15/04/2115 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

14/04/2114 April 2021 DIRECTOR APPOINTED MR ANDREW JAMES COSENTINO

View Document

14/04/2114 April 2021 DIRECTOR APPOINTED MR BENJAMIN JAMES CARTER

View Document

14/04/2114 April 2021 SECRETARY APPOINTED ELIZABETH JANE COOPER

View Document

14/04/2114 April 2021 APPOINTMENT TERMINATED, DIRECTOR ANDREAS CSER

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/07/2027 July 2020 APPOINTMENT TERMINATED, DIRECTOR SAVVAS NEOPHYTOU

View Document

04/07/204 July 2020

View Document

02/07/202 July 2020 DIRECTOR APPOINTED MR ANDREAS CSER

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN EDWARDS

View Document

19/06/2019 June 2020 SECOND FILED SH01 - 31/03/20 STATEMENT OF CAPITAL GBP 180.2269

View Document

28/05/2028 May 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

22/05/2022 May 2020 04/02/20 STATEMENT OF CAPITAL GBP 213.4769

View Document

23/04/2023 April 2020 31/03/20 STATEMENT OF CAPITAL GBP 213.4769

View Document

21/02/2021 February 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/02/2021 February 2020 RETURN OF PURCHASE OF OWN SHARES 04/02/20 TREASURY CAPITAL GBP 33.25

View Document

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KAYAR SRINIVASAN RAGHAVAN / 31/01/2020

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR SAVVAS IOANNOU NEOPHYTOU / 31/01/2020

View Document

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN EDWARDS / 31/01/2020

View Document

23/01/2023 January 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT DICKINSON

View Document

16/09/1916 September 2019 09/08/19 STATEMENT OF CAPITAL GBP 212.5678

View Document

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 03/06/19 STATEMENT OF CAPITAL GBP 211.5678

View Document

11/06/1911 June 2019 REGISTERED OFFICE CHANGED ON 11/06/2019 FROM DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD UNITED KINGDOM

View Document

08/05/198 May 2019 SUB-DIVISION 27/10/18

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

12/12/1812 December 2018 SUB-DIVISION 27/10/18

View Document

04/12/184 December 2018 SUB DIV 27/10/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

03/08/183 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 31/01/16

View Document

26/03/1826 March 2018 CESSATION OF ROBERT JULIAN DICKINSON AS A PSC

View Document

26/03/1826 March 2018 CESSATION OF SORIN CRISTIAN POPA AS A PSC

View Document

26/03/1826 March 2018 NOTIFICATION OF PSC STATEMENT ON 27/07/2017

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

13/02/1813 February 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/01/2017

View Document

12/02/1812 February 2018 SECOND FILED SH01 - 07/04/16 STATEMENT OF CAPITAL GBP 119.27

View Document

12/02/1812 February 2018 SECOND FILED SH01 - 05/04/16 STATEMENT OF CAPITAL GBP 110.74

View Document

12/02/1812 February 2018 SECOND FILED SH01 - 31/03/16 STATEMENT OF CAPITAL GBP 104.44

View Document

12/02/1812 February 2018 SECOND FILED SH01 - 22/06/17 STATEMENT OF CAPITAL GBP 154.92

View Document

12/02/1812 February 2018 SECOND FILED SH01 - 02/06/17 STATEMENT OF CAPITAL GBP 154.16

View Document

12/02/1812 February 2018 SECOND FILED SH01 - 06/04/16 STATEMENT OF CAPITAL GBP 118.16

View Document

12/02/1812 February 2018 SECOND FILED SH01 - 05/04/17 STATEMENT OF CAPITAL GBP 145.14

View Document

12/02/1812 February 2018 SECOND FILED SH01 - 27/07/16 STATEMENT OF CAPITAL GBP 125.57

View Document

12/02/1812 February 2018 SECOND FILED SH01 - 07/07/16 STATEMENT OF CAPITAL GBP 121.87

View Document

12/02/1812 February 2018 SECOND FILED SH01 - 18/04/16 STATEMENT OF CAPITAL GBP 120.39

View Document

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM, 108 HIGH STREET STEVENAGE, HERTFORDSHIRE, SG1 3DW

View Document

08/09/178 September 2017 27/07/17 STATEMENT OF CAPITAL GBP 194.06

View Document

07/09/177 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SORIN CRISTIAN POPA / 21/08/2017

View Document

07/09/177 September 2017 DIRECTOR APPOINTED DR ZISHAN HAROON

View Document

06/09/176 September 2017 ADOPT ARTICLES 27/07/2017

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MR SAVVAS IOANNOU NEOPHYTOU

View Document

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

12/07/1712 July 2017 22/06/17 STATEMENT OF CAPITAL GBP 154.92

View Document

20/06/1720 June 2017 ALTER ARTICLES 28/03/2017

View Document

20/06/1720 June 2017 ARTICLES OF ASSOCIATION

View Document

20/06/1720 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/06/1716 June 2017 02/06/17 STATEMENT OF CAPITAL GBP 154.16

View Document

14/06/1714 June 2017 05/04/17 STATEMENT OF CAPITAL GBP 145.14

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

24/02/1724 February 2017 18/04/16 STATEMENT OF CAPITAL GBP 120.39

View Document

24/02/1724 February 2017 07/04/16 STATEMENT OF CAPITAL GBP 119.27

View Document

24/02/1724 February 2017 06/04/16 STATEMENT OF CAPITAL GBP 118.16

View Document

24/02/1724 February 2017 05/04/16 STATEMENT OF CAPITAL GBP 110.74

View Document

24/02/1724 February 2017 31/03/16 STATEMENT OF CAPITAL GBP 104.44

View Document

24/02/1724 February 2017 01/07/16 STATEMENT OF CAPITAL GBP 121.87

View Document

24/02/1724 February 2017 27/07/16 STATEMENT OF CAPITAL GBP 125.57

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

05/07/165 July 2016 ADOPT ARTICLES 31/03/2016

View Document

27/06/1627 June 2016 DIRECTOR APPOINTED MR KAYAR SRINIVASAN RAGHAVAN

View Document

24/06/1624 June 2016 APPOINTMENT TERMINATED, DIRECTOR GALVIN MOULD

View Document

09/02/169 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SORIN CRISTIAN POPA / 30/01/2016

View Document

21/12/1521 December 2015 01/07/15 STATEMENT OF CAPITAL GBP 100.00

View Document

16/11/1516 November 2015 01/03/15 STATEMENT OF CAPITAL GBP 95

View Document

16/11/1516 November 2015 VARYING SHARE RIGHTS AND NAMES

View Document

16/11/1516 November 2015 SUB-DIVISION 01/03/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

03/09/153 September 2015 DIRECTOR APPOINTED MR ALAN EDWARDS

View Document

03/09/153 September 2015 DIRECTOR APPOINTED MR GALVIN HAROLD THOMAS MOULD

View Document

06/02/156 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

19/11/1419 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SORIN CHRISTIAN POPA / 19/11/2014

View Document

31/10/1431 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information