STX-A10 LIMITED

Company Documents

DateDescription
04/06/254 June 2025 NewLiquidators' statement of receipts and payments to 2025-04-04

View Document

22/05/2422 May 2024 Satisfaction of charge 108754000002 in full

View Document

22/05/2422 May 2024 Satisfaction of charge 108754000001 in full

View Document

18/04/2418 April 2024 Resolutions

View Document

18/04/2418 April 2024 Appointment of a voluntary liquidator

View Document

18/04/2418 April 2024 Declaration of solvency

View Document

18/04/2418 April 2024 Resolutions

View Document

19/03/2419 March 2024 Director's details changed for Mr Michael John Lodge on 2024-02-29

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-28 with updates

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

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

View Accounts

20/12/2220 December 2022 Notification of a person with significant control statement

View Document

29/11/2229 November 2022 Cessation of Michael John Lodge as a person with significant control on 2022-11-17

View Document

09/11/229 November 2022 Change of details for Mr Michael John Lodge as a person with significant control on 2017-07-20

View Document

08/11/228 November 2022 Change of details for Mr Michael John Lodge as a person with significant control on 2017-07-20

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

29/12/2029 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

13/10/2013 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN LODGE / 01/01/2020

View Document

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES

View Document

16/09/2016 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 108754000001

View Document

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

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 DIRECTOR APPOINTED MR MATHEW BACON

View Document

04/10/184 October 2018 DIRECTOR APPOINTED MR COLIN HYDE

View Document

04/10/184 October 2018 DIRECTOR APPOINTED MR BRIAN HENRY MAHONEY

View Document

04/10/184 October 2018 DIRECTOR APPOINTED MR GARY STEPHEN MAHONEY

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

14/06/1814 June 2018 01/08/17 STATEMENT OF CAPITAL GBP 99

View Document

31/05/1831 May 2018 DIRECTOR APPOINTED MR CLIVE ROBERT THOMPSON

View Document

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

View Accounts

18/01/1818 January 2018 REGISTERED OFFICE CHANGED ON 18/01/2018 FROM AMWELL HOUSE 19 AMWELL STREET HODDESDON EN11 8TS UNITED KINGDOM

View Document

26/09/1726 September 2017 CURRSHO FROM 31/07/2018 TO 31/03/2018

View Document

20/07/1720 July 2017 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