- Company Overview for STM INNOVATIONAL MFG LTD (09618137)
- Filing history for STM INNOVATIONAL MFG LTD (09618137)
- People for STM INNOVATIONAL MFG LTD (09618137)
- More for STM INNOVATIONAL MFG LTD (09618137)
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) |
---|---|---|---|
21 Jun 2019 | TM02 | Termination of appointment of Uk International Consultancy Ltd as a secretary on 17 June 2019 | |
21 Jun 2019 | AD01 | Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 9 Pantygraigwen Road Pontypridd CF37 2RR on 21 June 2019 | |
29 Sep 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with no updates | |
07 Jun 2018 | AP04 | Appointment of Uk International Consultancy Ltd as a secretary on 7 June 2018 | |
07 Jun 2018 | TM02 | Termination of appointment of J&C Business (Uk) Co., Limited as a secretary on 7 June 2018 | |
07 Jun 2018 | AD01 | Registered office address changed from Rm 101, Maple House 118 High Street Purley London CR8 2AD to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 7 June 2018 | |
19 Sep 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
13 Sep 2016 | AA | Accounts for a dormant company made up to 30 June 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
21 Jun 2016 | AP04 | Appointment of J&C Business (Uk) Co., Limited as a secretary on 21 June 2016 | |
21 Jun 2016 | TM02 | Termination of appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 21 June 2016 | |
06 Jan 2016 | AP04 | Appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 6 January 2016 | |
06 Jan 2016 | TM02 | Termination of appointment of C&R Business Consulting Limited as a secretary on 6 January 2016 | |
05 Jan 2016 | AR01 |
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
05 Jan 2016 | CH01 | Director's details changed for Mr Jianrong Ren on 4 January 2016 | |
23 Dec 2015 | TM01 | Termination of appointment of Wende Shen as a director on 21 December 2015 | |
23 Dec 2015 | AP01 | Appointment of Yan Yu as a director on 21 December 2015 | |
23 Dec 2015 | TM01 | Termination of appointment of Xin Cao as a director on 21 December 2015 | |
23 Dec 2015 | AD01 | Registered office address changed from 9 Pantygraigwen Road Pontypridd Mid Glamorgan CF37 2RR United Kingdom to Rm 101, Maple House 118 High Street Purley London CR8 2AD on 23 December 2015 | |
02 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-02
|