STL MANAGEMENT LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

02/08/242 August 2024 Group of companies' accounts made up to 2023-07-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

07/08/237 August 2023 Group of companies' accounts made up to 2022-07-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-25 with updates

View Document

04/07/234 July 2023 Cessation of Oxford Technology Vct Plc as a person with significant control on 2022-08-17

View Document

04/07/234 July 2023 Notification of a person with significant control statement

View Document

19/06/2319 June 2023 Resolutions

View Document

19/06/2319 June 2023 Resolutions

View Document

19/06/2319 June 2023 Resolutions

View Document

19/06/2319 June 2023 Resolutions

View Document

19/06/2319 June 2023 Memorandum and Articles of Association

View Document

19/06/2319 June 2023 Change of share class name or designation

View Document

09/06/239 June 2023 Resolutions

View Document

09/06/239 June 2023

View Document

09/06/239 June 2023 Resolutions

View Document

09/06/239 June 2023

View Document

09/06/239 June 2023 Resolutions

View Document

09/06/239 June 2023 Resolutions

View Document

03/05/223 May 2022 Director's details changed for Brian Rodney Malyon on 2022-05-03

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-25 with updates

View Document

05/07/205 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, SECRETARY BRIAN MALYON

View Document

15/06/2015 June 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

01/05/191 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OXFORD TECHNOLOGY VCT PLC

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

02/05/182 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 REGISTERED OFFICE CHANGED ON 31/01/2018 FROM KINGS WHARF 20-30 KINGS ROAD READING RG1 3EX

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

17/03/1717 March 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

18/08/1618 August 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

04/01/164 January 2016 04/01/16 STATEMENT OF CAPITAL GBP 28814

View Document

30/12/1530 December 2015 31/07/15 TOTAL EXEMPTION FULL

View Document

22/09/1522 September 2015 22/09/15 STATEMENT OF CAPITAL GBP 288814

View Document

22/09/1522 September 2015 SOLVENCY STATEMENT DATED 28/08/15

View Document

22/09/1522 September 2015 STATEMENT BY DIRECTORS

View Document

22/09/1522 September 2015 SHARE PREMIUM ACCOUNT CANCELLED 28/08/2015

View Document

23/07/1523 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

10/03/1510 March 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

31/01/1531 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/07/1420 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

12/02/1412 February 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

24/07/1324 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

19/04/1319 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

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

View Document

01/05/121 May 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

06/03/126 March 2012 10/02/12 STATEMENT OF CAPITAL GBP 28814

View Document

06/03/126 March 2012 01/10/11 STATEMENT OF CAPITAL GBP 27014

View Document

20/09/1120 September 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

19/09/1119 September 2011 22/03/11 STATEMENT OF CAPITAL GBP 23854

View Document

17/08/1117 August 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

21/04/1121 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

26/10/1026 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/08/104 August 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

03/08/103 August 2010 10/06/10 STATEMENT OF CAPITAL GBP 19717

View Document

01/07/101 July 2010 25/06/09 FULL LIST AMEND

View Document

02/06/102 June 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

12/01/1012 January 2010 31/10/08 STATEMENT OF CAPITAL GBP 19313

View Document

01/09/091 September 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

31/08/0931 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BRIAN MALYON / 01/12/2008

View Document

29/06/0929 June 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

02/02/092 February 2009 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

27/07/0727 July 2007 RETURN MADE UP TO 25/06/07; CHANGE OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

06/02/066 February 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/03/058 March 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

22/01/0422 January 2004 NEW SECRETARY APPOINTED

View Document

22/01/0422 January 2004 SECRETARY RESIGNED

View Document

17/01/0417 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

01/08/031 August 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

30/10/0230 October 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/10/028 October 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/10/028 October 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/10/028 October 2002 REDEMPTION OF SHARES 28/08/02

View Document

08/10/028 October 2002 CONVE 28/08/02

View Document

15/06/0215 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/01

View Document

04/03/024 March 2002 NC INC ALREADY ADJUSTED 30/11/01

View Document

04/03/024 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/08/0110 August 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 FULL GROUP ACCOUNTS MADE UP TO 31/07/00

View Document

05/09/005 September 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 FULL GROUP ACCOUNTS MADE UP TO 31/07/99

View Document

25/08/0025 August 2000 ALTER ARTICLES 14/07/00

View Document

25/08/0025 August 2000 NC INC ALREADY ADJUSTED 14/07/00

View Document

24/07/0024 July 2000 NC INC ALREADY ADJUSTED 14/07/00

View Document

24/07/0024 July 2000 £ NC 405800/406771 14/07

View Document

13/01/0013 January 2000 £ NC 403000/405800 16/09/99

View Document

13/01/0013 January 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 16/09/99

View Document

13/01/0013 January 2000 ALTERARTICLES16/09/99

View Document

17/08/9917 August 1999 RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 FULL GROUP ACCOUNTS MADE UP TO 31/07/98

View Document

28/07/9828 July 1998 RETURN MADE UP TO 25/06/98; CHANGE OF MEMBERS

View Document

01/06/981 June 1998 FULL GROUP ACCOUNTS MADE UP TO 31/07/97

View Document

28/07/9728 July 1997 RETURN MADE UP TO 25/06/97; FULL LIST OF MEMBERS

View Document

11/07/9711 July 1997 NEW DIRECTOR APPOINTED

View Document

30/05/9730 May 1997 COMPANY NAME CHANGED SELECTACOPY LIMITED CERTIFICATE ISSUED ON 02/06/97

View Document

16/12/9616 December 1996 FULL GROUP ACCOUNTS MADE UP TO 31/07/96

View Document

15/08/9615 August 1996 AUDITOR'S RESIGNATION

View Document

15/08/9615 August 1996 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

25/07/9625 July 1996 SECRETARY RESIGNED

View Document

25/07/9625 July 1996 NEW SECRETARY APPOINTED

View Document

25/07/9625 July 1996 REGISTERED OFFICE CHANGED ON 25/07/96 FROM: WORTHY HOUSE 14 WINCHESTER ROAD BASINGSTOKE HAMPSHIRE

View Document

03/07/963 July 1996 RETURN MADE UP TO 25/06/96; FULL LIST OF MEMBERS

View Document

05/06/965 June 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

16/04/9616 April 1996 882

View Document

18/03/9618 March 1996 RE SHARES 08/02/96

View Document

23/02/9623 February 1996 ALTER MEM AND ARTS 08/02/96

View Document

23/02/9623 February 1996 £ NC 2000/403000 08/02/96

View Document

23/02/9623 February 1996 NC INC ALREADY ADJUSTED 08/02/96

View Document

21/02/9621 February 1996 DIRECTOR RESIGNED

View Document

14/02/9614 February 1996 NEW DIRECTOR APPOINTED

View Document

27/06/9527 June 1995 RETURN MADE UP TO 25/06/95; NO CHANGE OF MEMBERS

View Document

26/05/9526 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

26/07/9426 July 1994 REGISTERED OFFICE CHANGED ON 26/07/94

View Document

26/07/9426 July 1994 RETURN MADE UP TO 25/06/94; FULL LIST OF MEMBERS

View Document

29/06/9429 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9428 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

22/12/9322 December 1993 NEW DIRECTOR APPOINTED

View Document

22/07/9322 July 1993 RETURN MADE UP TO 25/06/93; FULL LIST OF MEMBERS

View Document

22/07/9322 July 1993 REGISTERED OFFICE CHANGED ON 22/07/93

View Document

24/03/9324 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

15/07/9215 July 1992 NEW SECRETARY APPOINTED

View Document

15/07/9215 July 1992 NEW DIRECTOR APPOINTED

View Document

13/07/9213 July 1992 DIRECTOR RESIGNED

View Document

13/07/9213 July 1992 SECRETARY RESIGNED

View Document

25/06/9225 June 1992 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