STU3 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/10/2412 October 2024 Change of share class name or designation

View Document

12/10/2412 October 2024 Memorandum and Articles of Association

View Document

12/10/2412 October 2024 Resolutions

View Document

03/10/243 October 2024 Cessation of Daniel James Dobson as a person with significant control on 2024-09-11

View Document

03/10/243 October 2024 Cessation of James William O'meara as a person with significant control on 2024-09-11

View Document

03/10/243 October 2024 Cessation of Ian Darrell Colledge as a person with significant control on 2024-09-11

View Document

03/10/243 October 2024 Notification of Stu3 Trustees Ltd as a person with significant control on 2024-09-11

View Document

03/09/243 September 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

05/04/245 April 2024 Change of details for Mr James William O'meara as a person with significant control on 2024-04-01

View Document

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

View Accounts

29/03/2429 March 2024 Confirmation statement made on 2024-03-29 with updates

View Document

22/12/2322 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

24/04/2324 April 2023 Change of details for Mr Daniel James Dobson as a person with significant control on 2023-04-20

View Document

24/04/2324 April 2023 Change of details for Mr Ian Darrell Colledge as a person with significant control on 2023-04-20

View Document

24/04/2324 April 2023 Change of details for Mr James William O'meara as a person with significant control on 2023-04-20

View Document

14/04/2314 April 2023 Change of details for Mr James William O'meara as a person with significant control on 2023-04-06

View Document

13/04/2313 April 2023 Director's details changed for Mr James William O'meara on 2023-04-13

View Document

13/04/2313 April 2023 Director's details changed for Mr Ian Darrell Colledge on 2023-04-06

View Document

13/04/2313 April 2023 Change of details for Mr James William O'meara as a person with significant control on 2023-04-13

View Document

13/04/2313 April 2023 Registered office address changed from 82 Leighton Road London W13 9DS England to 93 Elers Road London W13 9QE on 2023-04-13

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

13/04/2313 April 2023 Change of details for Mr Ian Darrell Colledge as a person with significant control on 2023-04-06

View Document

13/04/2313 April 2023 Change of details for Mr James William O'meara as a person with significant control on 2023-04-06

View Document

13/04/2313 April 2023 Director's details changed for Mr James William O'meara on 2023-04-06

View Document

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

View Accounts

31/12/2231 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES

View Document

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

View Accounts

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

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

View Accounts

10/07/1710 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM O'MEARA / 10/07/2017

View Document

10/07/1710 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DARRELL COLLEDGE / 10/07/2017

View Document

10/07/1710 July 2017 PSC'S CHANGE OF PARTICULARS / MR IAN DARRELL COLLEDGE / 01/06/2017

View Document

10/07/1710 July 2017 REGISTERED OFFICE CHANGED ON 10/07/2017 FROM NEW COLLEDGE HOUSE 2 NASCOT STREET WATFORD HERTFORDSHIRE WD17 4RB UNITED KINGDOM

View Document

10/07/1710 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM O'MEARA / 10/07/2017

View Document

10/07/1710 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES DOBSON / 10/07/2017

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL JAMES DOBSON

View Document

07/06/177 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DARRELL COLLEDGE / 01/06/2017

View Document

07/06/177 June 2017 01/06/17 STATEMENT OF CAPITAL GBP 150

View Document

07/06/177 June 2017 DIRECTOR APPOINTED MR DANIEL JAMES DOBSON

View Document

07/04/177 April 2017 CURRSHO FROM 30/04/2018 TO 31/03/2018

View Document

07/04/177 April 2017 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