Advanced company searchLink opens in new window

ST. TROPEZ HOLDINGS LIMITED

Company number 05706646

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Sep 2021 TM01 Termination of appointment of Andrew Bowie as a director on 28 July 2021
03 Jun 2021 AA Audit exemption subsidiary accounts made up to 31 May 2020
02 Jun 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/05/20
01 Jun 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/05/20
01 Jun 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/05/20
08 Mar 2021 TM01 Termination of appointment of Alan Bergin as a director on 8 March 2021
05 Mar 2021 AP01 Appointment of Andrew Bowie as a director on 1 March 2021
15 Feb 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
26 Oct 2020 AA Audit exemption subsidiary accounts made up to 31 May 2019
02 Oct 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/05/19
12 Jun 2020 AP01 Appointment of Kevin Michael Massie as a director on 1 June 2020
12 Jun 2020 AP03 Appointment of Kevin Michael Massie as a secretary on 1 June 2020
12 Jun 2020 TM01 Termination of appointment of Simon Paul Plant as a director on 31 May 2020
12 Jun 2020 TM02 Termination of appointment of Simon Paul Plant as a secretary on 31 May 2020
19 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with updates
18 Dec 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/05/19
18 Dec 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/05/19
04 Jul 2019 AP01 Appointment of Alan Bergin as a director on 13 June 2019
19 Jun 2019 TM01 Termination of appointment of Brandon Howard Leigh as a director on 13 June 2019
08 May 2019 SH20 Statement by Directors
08 May 2019 SH19 Statement of capital on 8 May 2019
  • GBP 0.01
08 May 2019 CAP-SS Solvency Statement dated 05/02/19
08 May 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with updates
02 Jan 2019 AA Full accounts made up to 31 May 2018