STM INNOVATIONAL MFG LTD
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-05-24 with no updates |
05/04/255 April 2025 | Compulsory strike-off action has been discontinued |
05/04/255 April 2025 | Compulsory strike-off action has been discontinued |
02/04/252 April 2025 | Registered office address changed from PO Box 4385 09618137 - Companies House Default Address Cardiff CF14 8LH to 53 Whateleys Drive Kenilworth Warwickshire CV8 2GY on 2025-04-02 |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
22/01/2522 January 2025 | Registered office address changed to PO Box 4385, 09618137 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-22 |
22/01/2522 January 2025 | |
22/01/2522 January 2025 | |
22/01/2522 January 2025 | |
17/10/2417 October 2024 | Accounts for a dormant company made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-24 with no updates |
23/04/2423 April 2024 | Termination of appointment of Busy Secretary Service Limited as a secretary on 2024-04-19 |
10/10/2310 October 2023 | Accounts for a dormant company made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-26 with no updates |
26/05/2326 May 2023 | Appointment of Busy Secretary Service Limited as a secretary on 2023-05-26 |
26/05/2326 May 2023 | Termination of appointment of Uk International Consultancy Ltd as a secretary on 2023-05-26 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
20/12/2120 December 2021 | Accounts for a dormant company made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
01/07/191 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
21/06/1921 June 2019 | REGISTERED OFFICE CHANGED ON 21/06/2019 FROM UNIT G25 WATERFRONT STUDIOS 1 DOCK ROAD LONDON E16 1AH UNITED KINGDOM |
21/06/1921 June 2019 | APPOINTMENT TERMINATED, SECRETARY UK INTERNATIONAL CONSULTANCY LTD |
21/06/1921 June 2019 | CORPORATE SECRETARY APPOINTED C&R BUSINESS CONSULTING LIMITED |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
29/09/1829 September 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
07/06/187 June 2018 | CORPORATE SECRETARY APPOINTED UK INTERNATIONAL CONSULTANCY LTD |
07/06/187 June 2018 | APPOINTMENT TERMINATED, SECRETARY J&C BUSINESS (UK) CO., LIMITED |
07/06/187 June 2018 | REGISTERED OFFICE CHANGED ON 07/06/2018 FROM RM 101, MAPLE HOUSE 118 HIGH STREET PURLEY LONDON CR8 2AD |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
19/09/1719 September 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
13/09/1613 September 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
21/06/1621 June 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
21/06/1621 June 2016 | CORPORATE SECRETARY APPOINTED J&C BUSINESS (UK) CO., LIMITED |
21/06/1621 June 2016 | APPOINTMENT TERMINATED, SECRETARY YUNMA TIANLONG INTERNATIONAL CONSULTING CO., LIMITED |
06/01/166 January 2016 | APPOINTMENT TERMINATED, SECRETARY C&R BUSINESS CONSULTING LIMITED |
06/01/166 January 2016 | CORPORATE SECRETARY APPOINTED YUNMA TIANLONG INTERNATIONAL CONSULTING CO., LIMITED |
05/01/165 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JIANRONG REN / 04/01/2016 |
05/01/165 January 2016 | Annual return made up to 29 December 2015 with full list of shareholders |
23/12/1523 December 2015 | APPOINTMENT TERMINATED, DIRECTOR WENDE SHEN |
23/12/1523 December 2015 | APPOINTMENT TERMINATED, DIRECTOR XIN CAO |
23/12/1523 December 2015 | DIRECTOR APPOINTED YAN YU |
23/12/1523 December 2015 | REGISTERED OFFICE CHANGED ON 23/12/2015 FROM 9 PANTYGRAIGWEN ROAD PONTYPRIDD MID GLAMORGAN CF37 2RR UNITED KINGDOM |
02/06/152 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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