Advanced company searchLink opens in new window

STANDARD GAS TECHNOLOGIES LIMITED

Company number 10030239

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)
01 Apr 2019 CS01 Confirmation statement made on 26 February 2019 with updates
19 Oct 2018 SH01 Statement of capital following an allotment of shares on 19 October 2018
  • GBP 598.72
19 Oct 2018 SH01 Statement of capital following an allotment of shares on 18 October 2018
  • GBP 597.12
02 Oct 2018 AP01 Appointment of Mr Richard John Jackson as a director on 27 September 2018
02 Oct 2018 TM01 Termination of appointment of Christopher Norman Lynch as a director on 27 September 2018
02 Oct 2018 SH01 Statement of capital following an allotment of shares on 27 September 2018
  • GBP 571.82
29 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
04 Jul 2018 SH01 Statement of capital following an allotment of shares on 27 June 2018
  • GBP 567.82
04 Jul 2018 SH01 Statement of capital following an allotment of shares on 22 June 2018
  • GBP 543.42
04 Jul 2018 SH01 Statement of capital following an allotment of shares on 20 June 2018
  • GBP 523.26
01 Jun 2018 SH01 Statement of capital following an allotment of shares on 29 May 2018
  • GBP 515.26
01 Jun 2018 SH01 Statement of capital following an allotment of shares on 24 May 2018
  • GBP 513.26
16 May 2018 SH01 Statement of capital following an allotment of shares on 30 April 2018
  • GBP 511.26
06 Apr 2018 AD01 Registered office address changed from 9 Lanark Square London E14 9RE England to 49 Berkeley Square London W1J 5AZ on 6 April 2018
14 Mar 2018 SH01 Statement of capital following an allotment of shares on 27 February 2018
  • GBP 501.26
14 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with updates
14 Mar 2018 PSC08 Notification of a person with significant control statement
14 Mar 2018 PSC07 Cessation of Gauss Renewables Ltd as a person with significant control on 1 February 2018
08 Mar 2018 SH01 Statement of capital following an allotment of shares on 31 January 2018
  • GBP 497.26
08 Mar 2018 SH01 Statement of capital following an allotment of shares on 7 December 2017
  • GBP 491.66
08 Mar 2018 SH01 Statement of capital following an allotment of shares on 2 January 2018
  • GBP 467.66
29 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
28 Nov 2017 SH01 Statement of capital following an allotment of shares on 16 November 2017
  • GBP 460.66
11 Oct 2017 SH01 Statement of capital following an allotment of shares on 18 August 2017
  • GBP 456.66
16 May 2017 SH01 Statement of capital following an allotment of shares on 12 April 2017
  • GBP 440.66