Advanced company searchLink opens in new window

STB2 LIMITED

Company number 13017311

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)
05 Aug 2024 AP01 Appointment of Mrs Helen Louise Evans as a director on 1 August 2024
23 Feb 2024 AA Accounts for a small company made up to 30 June 2023
13 Dec 2023 CS01 Confirmation statement made on 12 November 2023 with no updates
17 Aug 2023 MR01 Registration of charge 130173110002, created on 8 August 2023
15 Aug 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Aug 2023 MA Memorandum and Articles of Association
09 Aug 2023 MR01 Registration of charge 130173110001, created on 8 August 2023
29 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
29 Mar 2023 AA01 Previous accounting period shortened from 30 November 2022 to 30 June 2022
03 Jan 2023 CS01 Confirmation statement made on 12 November 2022 with updates
10 Nov 2022 AA Total exemption full accounts made up to 30 November 2021
04 Jul 2022 AP01 Appointment of Mr Christopher Jeffrey Platts as a director on 1 July 2022
22 Dec 2021 CS01 Confirmation statement made on 12 November 2021 with updates
20 Dec 2021 PSC05 Change of details for Unihomes and Bills Limited as a person with significant control on 25 May 2021
25 May 2021 AD01 Registered office address changed from Daisy Spring Works 3 Dun Street Sheffield S3 8DW England to 6th Floor 1 New Era Square Sheffield S2 4RB on 25 May 2021
22 Jan 2021 AD01 Registered office address changed from Kollider Castle House Castle Street Sheffield S3 8LU United Kingdom to Daisy Spring Works 3 Dun Street Sheffield S3 8DW on 22 January 2021
21 Dec 2020 PSC02 Notification of Unihomes and Bills Limited as a person with significant control on 16 December 2020
21 Dec 2020 PSC07 Cessation of Split Living Limited as a person with significant control on 16 December 2020
21 Dec 2020 AP01 Appointment of Mr Philip Martin Greaves as a director on 16 December 2020
21 Dec 2020 TM01 Termination of appointment of Ashley Scott Tate as a director on 16 December 2020
21 Dec 2020 AP01 Appointment of Mr Luca Moreno Mori as a director on 16 December 2020
21 Dec 2020 AP01 Appointment of Mr Bradley Cox as a director on 16 December 2020
19 Dec 2020 SH01 Statement of capital following an allotment of shares on 14 December 2020
  • GBP 104,220
13 Nov 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-11-13
  • GBP 1