ST.MICHAEL'S SUPPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 Appointment of Mr George Koonamparayil Sebastian as a director on 2025-07-07

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

18/02/2518 February 2025 Director's details changed for Mr Mohan Kumara Vasudeva on 2025-01-29

View Document

18/02/2518 February 2025 Director's details changed for Mr Mohan Kumara Vasudeva on 2025-01-29

View Document

17/02/2517 February 2025 Change of details for Mr Mohan Vasudeva as a person with significant control on 2025-01-29

View Document

17/02/2517 February 2025 Termination of appointment of George Koonamparayil Sebastian as a director on 2025-02-17

View Document

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

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

16/02/2416 February 2024 Amended micro company accounts made up to 2023-03-31

View Document

13/02/2413 February 2024 Amended micro company accounts made up to 2023-03-31

View Document

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

23/03/2323 March 2023 Resolutions

View Document

23/03/2323 March 2023 Particulars of variation of rights attached to shares

View Document

23/03/2323 March 2023 Resolutions

View Document

23/03/2323 March 2023 Resolutions

View Document

23/03/2323 March 2023 Resolutions

View Document

23/03/2323 March 2023 Resolutions

View Document

23/03/2323 March 2023 Resolutions

View Document

17/03/2317 March 2023 Change of share class name or designation

View Document

17/03/2317 March 2023 Sub-division of shares on 2023-03-09

View Document

17/03/2317 March 2023 Particulars of variation of rights attached to shares

View Document

17/03/2317 March 2023 Memorandum and Articles of Association

View Document

16/03/2316 March 2023 Sub-division of shares on 2023-03-09

View Document

15/03/2315 March 2023 Change of details for Miss Revinia Filip as a person with significant control on 2016-04-06

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with updates

View Document

15/03/2315 March 2023 Change of details for Mr Mohan Vasudeva as a person with significant control on 2016-04-06

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

20/12/2120 December 2021 Micro company accounts made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/12/1824 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

07/04/187 April 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM PO BOX NN1 2AJ SUITE 13 SUITE 13 AT TCBC OFFICES, SECOND FLOOR, 20-30A ABINGTON STREET, NORTHAMPTON NN1 2AJ ENGLAND

View Document

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM 138 KINGSLEY ROAD NORTHAMPTON NN2 7BY ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/02/1818 February 2018 REGISTERED OFFICE CHANGED ON 18/02/2018 FROM 78 ALCOMBE ROAD NORTHAMPTON NN1 3LF UNITED KINGDOM

View Document

18/02/1818 February 2018 PSC'S CHANGE OF PARTICULARS / MISS REVINIA FILIP / 10/02/2018

View Document

18/02/1818 February 2018 PSC'S CHANGE OF PARTICULARS / MR MOHAN VASUDEVA / 10/02/2018

View Document

03/01/183 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/03/1726 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

14/03/1614 March 2016 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