Advanced company searchLink opens in new window

SYSTEM TRAINING GROUP HOLDINGS LIMITED

Company number 09980554

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)
27 Sep 2019 CH03 Secretary's details changed for Mr Jamie Christopher Constable on 9 August 2019
18 Sep 2019 CH01 Director's details changed for Mr Philip Raymond Emmerson on 9 August 2019
18 Sep 2019 CH01 Director's details changed for Mr Christopher Campbell on 9 August 2019
12 Aug 2019 CH04 Secretary's details changed for Rjp Secretaries Limited on 9 August 2019
27 Mar 2019 CH01 Director's details changed for Mr Christopher Campbell on 27 March 2019
11 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with updates
19 Dec 2018 SH01 Statement of capital following an allotment of shares on 10 September 2018
  • GBP 1.7080
17 Oct 2018 SH01 Statement of capital following an allotment of shares on 7 February 2018
  • GBP 1.3513
15 Oct 2018 CH01 Director's details changed for Mr Philip Raymond Emmerson on 8 October 2018
26 Sep 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Sep 2018 AA Total exemption full accounts made up to 30 April 2018
21 Feb 2018 SH01 Statement of capital following an allotment of shares on 7 February 2018
  • GBP 1.35
20 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with updates
15 Feb 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Feb 2018 PSC02 Notification of Gold Round Limited as a person with significant control on 26 April 2017
14 Feb 2018 PSC07 Cessation of Rcapital Nominees Limited as a person with significant control on 6 April 2016
30 Jan 2018 PSC05 Change of details for Perpignon Limited as a person with significant control on 28 November 2017
07 Nov 2017 AA Total exemption full accounts made up to 30 April 2017
19 Oct 2017 PSC05 Change of details for Perpignon Limited as a person with significant control on 17 October 2017
02 Oct 2017 AA01 Previous accounting period extended from 28 February 2017 to 30 April 2017
19 Sep 2017 MR04 Satisfaction of charge 099805540001 in full
24 Jul 2017 SH08 Change of share class name or designation
24 Jul 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ 100 ordinary shares of £0.01 each be subdivided. 26/04/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jul 2017 PSC02 Notification of Perpignon Limited as a person with significant control on 26 April 2017
14 Jul 2017 PSC07 Cessation of Jamie Christopher Constable as a person with significant control on 26 April 2017