- Company Overview for STAA LIMITED (03665213)
- Filing history for STAA LIMITED (03665213)
- People for STAA LIMITED (03665213)
- More for STAA LIMITED (03665213)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Nov 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
22 Aug 2016 | AP01 | Appointment of Mr Christopher Martin Tansley as a director on 21 November 2015 | |
07 Dec 2015 | TM01 | Termination of appointment of Alan Schofield as a director on 16 March 2015 | |
07 Dec 2015 | AR01 | Annual return made up to 10 November 2015 no member list | |
07 Dec 2015 | AP01 | Appointment of Mr Alan Schofield as a director on 22 November 2014 | |
07 Dec 2015 | AP01 | Appointment of Miss Tina Goodchild as a director on 22 November 2014 | |
07 Dec 2015 | TM01 | Termination of appointment of Kelly Parfitt as a director on 20 May 2015 | |
07 Dec 2015 | AP01 | Appointment of Mrs Clare Mary Soar as a director on 30 September 2014 | |
03 Dec 2015 | MA | Memorandum and Articles of Association | |
03 Dec 2015 | CC04 | Statement of company's objects | |
11 Nov 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
14 Nov 2014 | AR01 | Annual return made up to 10 November 2014 no member list | |
14 Nov 2014 | TM01 | Termination of appointment of Priscilla Revai Masawi Zvikonyaukwa as a director on 16 November 2013 | |
14 Nov 2014 | TM01 | Termination of appointment of Priscilla Revai Masawi Zvikonyaukwa as a director on 16 November 2013 | |
22 Oct 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
24 Feb 2014 | TM01 | Termination of appointment of Anthony Dilks as a director | |
24 Feb 2014 | AP01 | Appointment of Mr Adrian Peter Williams as a director | |
24 Feb 2014 | AP01 | Appointment of Ms Kelly Parfitt as a director | |
18 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Nov 2013 | AR01 | Annual return made up to 10 November 2013 no member list | |
18 Nov 2013 | CH03 | Secretary's details changed for Ms Catherine Mary Symes on 7 May 2013 | |
29 Jul 2013 | AD01 | Registered office address changed from 3 John Folman Business Centre Hungerhill Road St Anns Nottingham Nottinghamshire NG3 4NB on 29 July 2013 | |
26 Feb 2013 | CH03 | Secretary's details changed for Ms Catherine Maty Symes on 26 February 2013 | |
25 Feb 2013 | TM02 | Termination of appointment of Timothy Reed as a secretary | |
25 Feb 2013 | AP03 | Appointment of Ms Catherine Maty Symes as a secretary |