SYSTEM TRAINING GROUP HOLDINGS LIMITED

Company Documents

DateDescription
27/02/2427 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

27/02/2427 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-31 with updates

View Document

25/01/2325 January 2023 Appointment of Cossey Cosec Services Limited as a secretary on 2023-01-25

View Document

25/01/2325 January 2023 Termination of appointment of Rjp Secretaries Limited as a secretary on 2023-01-25

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES

View Document

22/10/2022 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 099805540005

View Document

19/06/2019 June 2020 DIRECTOR APPOINTED MR STEPHEN CURTIS

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

16/10/1916 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

27/09/1927 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MR JAMIE CHRISTOPHER CONSTABLE / 09/08/2019

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CAMPBELL / 09/08/2019

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RAYMOND EMMERSON / 09/08/2019

View Document

12/08/1912 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RJP SECRETARIES LIMITED / 09/08/2019

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CAMPBELL / 27/03/2019

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

19/12/1819 December 2018 10/09/18 STATEMENT OF CAPITAL GBP 1.7080

View Document

17/10/1817 October 2018 07/02/18 STATEMENT OF CAPITAL GBP 1.3513

View Document

15/10/1815 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RAYMOND EMMERSON / 08/10/2018

View Document

26/09/1826 September 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

04/09/184 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 07/02/18 STATEMENT OF CAPITAL GBP 1.35

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

15/02/1815 February 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/02/1814 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GOLD ROUND LIMITED

View Document

14/02/1814 February 2018 CESSATION OF RCAPITAL NOMINEES LIMITED AS A PSC

View Document

30/01/1830 January 2018 PSC'S CHANGE OF PARTICULARS / PERPIGNON LIMITED / 28/11/2017

View Document

07/11/177 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 PSC'S CHANGE OF PARTICULARS / PERPIGNON LIMITED / 17/10/2017

View Document

02/10/172 October 2017 PREVEXT FROM 28/02/2017 TO 30/04/2017

View Document

19/09/1719 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099805540001

View Document

24/07/1724 July 2017 ADOPT ARTICLES 26/04/2017

View Document

14/07/1714 July 2017 CESSATION OF JAMIE CHRISTOPHER CONSTABLE AS A PSC

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PERPIGNON LIMITED

View Document

29/04/1729 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099805540004

View Document

27/03/1727 March 2017 VARYING SHARE RIGHTS AND NAMES

View Document

02/03/172 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099805540003

View Document

25/02/1725 February 2017 COMPANY NAME CHANGED FCAP SEVEN LIMITED CERTIFICATE ISSUED ON 25/02/17

View Document

10/02/1710 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099805540002

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

09/01/179 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099805540002

View Document

30/12/1630 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099805540001

View Document

29/09/1629 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CAMPBELL / 01/09/2016

View Document

01/02/161 February 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