Advanced company searchLink opens in new window

STP GROUP LIMITED

Company number 11621459

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)
21 Aug 2024 CS01 Confirmation statement made on 27 July 2024 with no updates
16 Aug 2024 RP04CS01 Second filing of Confirmation Statement dated 27 July 2023
23 May 2024 AA Total exemption full accounts made up to 31 December 2023
28 Jul 2023 CS01 27/07/23 Statement of Capital gbp 767
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 16/08/2024.
20 Jun 2023 SH10 Particulars of variation of rights attached to shares
20 Jun 2023 SH08 Change of share class name or designation
19 Jun 2023 MA Memorandum and Articles of Association
19 Jun 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jun 2023 PSC07 Cessation of Jesper Sandberg as a person with significant control on 31 May 2023
08 Jun 2023 SH01 Statement of capital following an allotment of shares on 31 May 2023
  • GBP 767
08 Jun 2023 PSC02 Notification of Stp Trustees Limited as a person with significant control on 31 May 2023
08 Jun 2023 MR01 Registration of charge 116214590002, created on 31 May 2023
08 Jun 2023 MR01 Registration of charge 116214590003, created on 31 May 2023
23 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
20 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with no updates
11 May 2022 AA Total exemption full accounts made up to 31 December 2021
16 Feb 2022 PSC04 Change of details for Mr Jesper Sandberg as a person with significant control on 16 February 2022
16 Feb 2022 AD01 Registered office address changed from Fleming Court Leigh Road Eastleigh Southampton Hampshire SO50 9PD United Kingdom to Fleming Court Leigh Road Eastleigh Hampshire SO50 9PD on 16 February 2022
07 Jan 2022 PSC04 Change of details for Mr Jesper Sandberg as a person with significant control on 5 January 2022
07 Jan 2022 AD01 Registered office address changed from Fulcrum 2, Unit 3 Victory Park, Solent Way Whiteley Fareham Hampshire PO15 7FN United Kingdom to Fleming Court Leigh Road Eastleigh Southampton Hampshire SO50 9PD on 7 January 2022
13 Oct 2021 CS01 Confirmation statement made on 13 October 2021 with updates
01 Sep 2021 CH01 Director's details changed for Ms Anu Susanna Carnegie-Brown on 31 August 2021
26 May 2021 SH01 Statement of capital following an allotment of shares on 10 May 2021
  • GBP 765
19 May 2021 PSC04 Change of details for Mr Jesper Sandberg as a person with significant control on 18 May 2021
19 May 2021 CH01 Director's details changed for Mr Jesper Sandberg on 18 May 2021