STUFF TEC LIMITED

Company Documents

DateDescription
05/04/225 April 2022 First Gazette notice for voluntary strike-off

View Document

27/03/2227 March 2022 Application to strike the company off the register

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

22/02/2222 February 2022 Registered office address changed from 41 Southfield Road Pocklington York YO42 2XE England to Flat 11 Old Harbour Court 10 Wincolmlee Hull East Yorkshire HU2 8HZ on 2022-02-22

View Document

22/02/2222 February 2022 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 28/12/20, NO UPDATES

View Document

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

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES

View Document

29/12/1929 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM 41 SOUTHFIELD ROAD POCKLINGTON YORK YO42 2XE ENGLAND

View Document

05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM 41 SOUTHFIELD ROAD POCKLINGTON YORK YO42 2XE ENGLAND

View Document

05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM FIRST FLOOR 14 MARKET PLACE POCKLINGTON YORK YO42 2AR ENGLAND

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

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

View Accounts

29/12/1829 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STUART EDWARD GREEN / 08/06/2017

View Document

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

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/10/1626 October 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STUART EDWARD GREEN / 20/10/2016

View Document

26/10/1626 October 2016 REGISTERED OFFICE CHANGED ON 26/10/2016 FROM 16 BACK LANE BARMBY MOOR YORK YO424ES ENGLAND

View Document

16/07/1616 July 2016 DISS40 (DISS40(SOAD))

View Document

21/06/1621 June 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/03/1520 March 2015 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