SYSTEMS TECHNOLOGY (HOLDINGS) LIMITED

Company Documents

DateDescription
11/12/2411 December 2024

View Document

11/12/2411 December 2024

View Document

11/12/2411 December 2024

View Document

11/12/2411 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

15/07/2415 July 2024 Change of details for Agilico Workplace Technologies (South) Limited as a person with significant control on 2024-05-21

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-15 with updates

View Document

08/02/248 February 2024 Director's details changed for Mr Philip Jan on 2023-02-28

View Document

20/11/2320 November 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

15/11/2315 November 2023

View Document

15/11/2315 November 2023

View Document

15/11/2315 November 2023

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

16/11/2216 November 2022

View Document

16/11/2216 November 2022

View Document

16/11/2216 November 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

16/11/2216 November 2022

View Document

10/11/2210 November 2022

View Document

10/11/2210 November 2022

View Document

07/02/227 February 2022 Statement of capital on 2022-02-07

View Document

07/02/227 February 2022 Satisfaction of charge 044501160003 in full

View Document

02/02/222 February 2022 Resolutions

View Document

02/02/222 February 2022 Resolutions

View Document

13/01/2213 January 2022

View Document

30/12/2130 December 2021

View Document

30/12/2130 December 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

24/12/2124 December 2021

View Document

24/12/2124 December 2021

View Document

08/12/218 December 2021

View Document

08/12/218 December 2021

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-15 with updates

View Document

27/07/2027 July 2020 VARYING SHARE RIGHTS AND NAMES

View Document

16/07/2016 July 2020 DIRECTOR APPOINTED MR PHILIP JAN

View Document

16/07/2016 July 2020 APPOINTMENT TERMINATED, DIRECTOR ZANA GRADUS

View Document

13/07/2013 July 2020 PREVSHO FROM 30/06/2020 TO 31/03/2020

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

29/06/2029 June 2020 11/12/19 STATEMENT OF CAPITAL GBP 1880

View Document

25/02/2025 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

27/01/2027 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 044501160003

View Document

14/01/2014 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044501160002

View Document

23/12/1923 December 2019 DIRECTOR APPOINTED NATASHA HILDYARD

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, DIRECTOR NATASHA HILDYARD

View Document

19/12/1919 December 2019 DIRECTOR APPOINTED MR SIMON ALAN DAVEY

View Document

19/12/1919 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOKYO BIDCO LIMITED

View Document

19/12/1919 December 2019 CESSATION OF ZANA ANNE GRADUS AS A PSC

View Document

19/12/1919 December 2019 DIRECTOR APPOINTED MR NICHOLAS ALEXANDER DEMAN

View Document

18/12/1918 December 2019 ADOPT ARTICLES 11/12/2019

View Document

12/08/1912 August 2019 SECOND FILED SH01 - 03/09/18 STATEMENT OF CAPITAL GBP 1776

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

31/01/1931 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

05/01/195 January 2019 03/09/18 STATEMENT OF CAPITAL GBP 1776

View Document

10/09/1810 September 2018 PSC'S CHANGE OF PARTICULARS / ZANA ANNE GRADUS / 01/07/2018

View Document

08/09/188 September 2018 SECRETARY'S CHANGE OF PARTICULARS / ZANA ANNE GRADUS / 01/07/2018

View Document

08/09/188 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / ZANA ANNE GRADUS / 01/07/2018

View Document

16/08/1816 August 2018 ADOPT ARTICLES 06/08/2018

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document

18/12/1718 December 2017 COMPANY NAME CHANGED TALLGRAND LIMITED CERTIFICATE ISSUED ON 18/12/17

View Document

18/12/1718 December 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/10/1724 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

12/07/1712 July 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZANA ANNE GRADUS

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

07/12/167 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

26/08/1626 August 2016 ADOPT ARTICLES 12/08/2016

View Document

28/07/1628 July 2016 ADOPT ARTICLES 20/07/2016

View Document

29/06/1629 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

14/12/1514 December 2015 02/12/15 STATEMENT OF CAPITAL GBP 1684.00

View Document

14/12/1514 December 2015 ADOPT ARTICLES 02/12/2015

View Document

14/12/1514 December 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

12/11/1512 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

01/09/151 September 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/08/1528 August 2015 31/07/15 STATEMENT OF CAPITAL GBP 1600

View Document

26/06/1526 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

25/06/1525 June 2015 SECRETARY'S CHANGE OF PARTICULARS / ZANA ANNE GRADUS / 01/05/2015

View Document

25/06/1525 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / ZANA ANNE GRADUS / 01/05/2015

View Document

08/06/158 June 2015 01/05/15 STATEMENT OF CAPITAL GBP 1250

View Document

08/06/158 June 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR SPENCER GRADUS

View Document

19/05/1519 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 044501160002

View Document

27/04/1527 April 2015 STATEMENT BY DIRECTORS

View Document

27/04/1527 April 2015 SHARE PREMIUM ACCOUNT CANCELLED 23/04/2015

View Document

27/04/1527 April 2015 27/04/15 STATEMENT OF CAPITAL GBP 2500

View Document

27/04/1527 April 2015 SOLVENCY STATEMENT DATED 23/04/15

View Document

29/12/1429 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

07/07/147 July 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

09/01/149 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

12/06/1312 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

08/11/128 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

30/05/1230 May 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

29/11/1129 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

06/06/116 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

24/02/1124 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

14/06/1014 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

05/01/105 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

16/10/0916 October 2009 SAIL ADDRESS CREATED

View Document

16/10/0916 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/06/099 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 AUDITOR'S RESIGNATION

View Document

05/06/095 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/12/083 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

03/06/083 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 REGISTERED OFFICE CHANGED ON 02/06/2008 FROM 41 RIVERSIDE PHASE II SIR THOMAS LONGLEY ROAD, MEDWAY CITY ESTATE, ROCHESTER KENT ME2 4DP

View Document

02/12/072 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 REGISTERED OFFICE CHANGED ON 11/06/07 FROM: 41 RIVERSIDE PHASE II SIR THOMAS LONGLEY ROAD, MEDWAY CITY ESTATE, ROCHESTER KENT ME2 4DP

View Document

19/09/0619 September 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

30/05/0630 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0630 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0630 May 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 REGISTERED OFFICE CHANGED ON 30/05/06 FROM: 41 RIVERSIDE PHASE II SIR THOMAS LONGLEY ROAD, MEDWAY CITY ESTATE, ROCHESTER KENT ME2 4DP

View Document

21/11/0521 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

24/07/0424 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/0411 June 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

10/06/0410 June 2004 LOCATION OF REGISTER OF MEMBERS

View Document

27/11/0327 November 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

24/11/0324 November 2003 NEW DIRECTOR APPOINTED

View Document

23/06/0323 June 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 £ NC 1000/5000 02/08/0

View Document

23/09/0223 September 2002 NC INC ALREADY ADJUSTED 02/08/02

View Document

18/09/0218 September 2002 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/06/03

View Document

12/08/0212 August 2002 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

12/08/0212 August 2002 LOCATION OF REGISTER OF MEMBERS

View Document

10/08/0210 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0216 July 2002 REGISTERED OFFICE CHANGED ON 16/07/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

16/07/0216 July 2002 NEW DIRECTOR APPOINTED

View Document

16/07/0216 July 2002 NEW SECRETARY APPOINTED

View Document

10/07/0210 July 2002 DIRECTOR RESIGNED

View Document

10/07/0210 July 2002 SECRETARY RESIGNED

View Document

29/05/0229 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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