- Company Overview for STS GROUP INVESTMENTS LIMITED (08737122)
- Filing history for STS GROUP INVESTMENTS LIMITED (08737122)
- People for STS GROUP INVESTMENTS LIMITED (08737122)
- Charges for STS GROUP INVESTMENTS LIMITED (08737122)
- More for STS GROUP INVESTMENTS LIMITED (08737122)
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) |
---|---|---|---|
15 Apr 2020 | PSC04 | Change of details for Mr Stylianos Xenofon Ioannou as a person with significant control on 3 April 2020 | |
06 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with no updates | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
07 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with no updates | |
28 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
16 Mar 2018 | CS01 | Confirmation statement made on 4 December 2017 with no updates | |
23 Feb 2018 | AD01 | Registered office address changed from 25-27 Norfolk Square Hyde Park London W2 1RX to 1 Old Court Mews 311 Chase Road London N14 6JS on 23 February 2018 | |
25 Jul 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 4 December 2016 with updates | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
22 Apr 2016 | MR01 | Registration of charge 087371220005, created on 19 April 2016 | |
21 Apr 2016 | MR01 | Registration of charge 087371220004, created on 19 April 2016 | |
11 Jan 2016 | MR01 | Registration of charge 087371220003, created on 5 January 2016 | |
07 Dec 2015 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
25 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
13 May 2015 | AA01 | Previous accounting period shortened from 31 October 2014 to 30 September 2014 | |
11 May 2015 | MR01 | Registration of charge 087371220002, created on 29 April 2015 | |
28 Apr 2015 | MR01 | Registration of charge 087371220001, created on 9 April 2015 | |
06 Jan 2015 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
06 Dec 2013 | CH01 | Director's details changed for Mr Chrysostomos Thomas Souglis on 6 December 2013 | |
06 Dec 2013 | CH01 | Director's details changed for Stylianos Xenofon Ioannou on 6 December 2013 | |
06 Dec 2013 | CH01 | Director's details changed for Stephen Eros Demetriou on 6 December 2013 | |
04 Dec 2013 | AR01 |
Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
27 Nov 2013 | CH01 | Director's details changed for Thomas Chrysostomos Souglis on 27 November 2013 | |
08 Nov 2013 | AD01 | Registered office address changed from 6 Duke Street London W1U 3EN on 8 November 2013 |