- Company Overview for STP GROUP LIMITED (11621459)
- Filing history for STP GROUP LIMITED (11621459)
- People for STP GROUP LIMITED (11621459)
- Charges for STP GROUP LIMITED (11621459)
- More for STP GROUP LIMITED (11621459)
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
|
|
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
|
|
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
|
|
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
|
|
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 |