- Company Overview for STG (HOLDINGS) LTD (07532137)
- Filing history for STG (HOLDINGS) LTD (07532137)
- People for STG (HOLDINGS) LTD (07532137)
- More for STG (HOLDINGS) LTD (07532137)
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
|
|
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
|
|
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 |