STLC TECHNO SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/10/2524 October 2025 NewUnaudited abridged accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

30/01/2530 January 2025 Confirmation statement made on 2025-01-18 with updates

View Document

21/01/2521 January 2025 Cessation of Vijaya Lakshmi Pasupula as a person with significant control on 2025-01-21

View Document

28/10/2428 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

13/06/2413 June 2024 Termination of appointment of Vijaya Lakshmi Pasupula as a director on 2024-06-13

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

23/10/2323 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

28/10/2228 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

04/01/224 January 2022 Appointment of Mr Rama Krishna Pasupula as a director on 2022-01-04

View Document

25/10/2125 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES

View Document

04/08/204 August 2020 PSC'S CHANGE OF PARTICULARS / MRS VIJAYA LAKSHMI PASUPULA / 20/05/2020

View Document

04/08/204 August 2020 CESSATION OF RAMA KRISHNA PASUPULA AS A PSC

View Document

04/08/204 August 2020 APPOINTMENT TERMINATED, DIRECTOR RAMA PASUPULA

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

21/10/1921 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

27/08/1927 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIJAYA LAKSHMI PASUPULA / 27/08/2019

View Document

27/08/1927 August 2019 REGISTERED OFFICE CHANGED ON 27/08/2019 FROM 71 RABY STREET WOLVERHAMPTON WEST MIDLANDS WV2 1AW

View Document

27/08/1927 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMA KRISHNA PASUPULA / 27/08/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

24/10/1824 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

31/10/1731 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/01/1619 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

08/02/158 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMA KRISHNA PASUPULA / 01/11/2014

View Document

08/02/158 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIJAYA LAKSHMI PASUPULA / 01/11/2014

View Document

08/02/158 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/01/1523 January 2015 REGISTERED OFFICE CHANGED ON 23/01/2015 FROM 71 RABY STREET RABY STREET WOLVERHAMPTON WV2 1AW ENGLAND

View Document

24/11/1424 November 2014 REGISTERED OFFICE CHANGED ON 24/11/2014 FROM 57 MARKET SQUARE PITT STREET WOLVERHAMPTON WV3 0NL

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

23/02/1423 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

15/01/1315 January 2013 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