Advanced company searchLink opens in new window

STG (HOLDINGS) LTD

Company number 07532137

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)
23 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
20 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
25 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
22 Feb 2023 CS01 Confirmation statement made on 16 February 2023 with no updates
10 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
01 Mar 2022 CS01 Confirmation statement made on 16 February 2022 with no updates
14 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
19 Feb 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
23 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
04 Mar 2020 CS01 Confirmation statement made on 16 February 2020 with no updates
09 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
22 Feb 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
20 Feb 2019 PSC04 Change of details for Mr Michael Jeffrey Bryan Cave as a person with significant control on 14 November 2018
14 Nov 2018 AD01 Registered office address changed from 14 Stephenson Court, Fraser Road Priory Business Park Bedford Bedfordshire MK44 3WJ to Bedford I-Lab Stannard Way Priory Business Park Bedford Bedfordshire MK44 3RZ on 14 November 2018
10 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
02 Mar 2018 CS01 Confirmation statement made on 16 February 2018 with updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
01 Mar 2017 CS01 Confirmation statement made on 16 February 2017 with updates
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Mar 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
14 Dec 2015 TM01 Termination of appointment of Deborah Jean Heslington as a director on 1 December 2015
02 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Feb 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
19 Feb 2015 AD01 Registered office address changed from 14 Stephenson Court Fraser Road Priory Business Park Bedford Bedfordshire MK44 3WH to 14 Stephenson Court, Fraser Road Priory Business Park Bedford Bedfordshire MK44 3WJ on 19 February 2015
19 Feb 2015 CH01 Director's details changed for Mrs Deborah Jean Heslington on 11 November 2013