STM GROUP HOLDINGS LTD - History of Changes


DateDescription
2025-02-13 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/24
2025-02-13 update statutory_documents PREVSHO FROM 31/01/2025 TO 31/08/2024
2025-02-12 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/24
2024-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/24, NO UPDATES
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2024-03-14 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/23
2023-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/23, NO UPDATES
2023-04-07 update account_category TOTAL EXEMPTION FULL => GROUP
2023-04-07 update accounts_last_madeup_date 2020-11-30 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-01-24 update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/22
2023-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/22, WITH UPDATES
2022-11-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PERRY BERNARD SIMPSON / 07/11/2017
2022-09-07 update account_ref_day 30 => 31
2022-09-07 update account_ref_month 11 => 1
2022-09-07 update accounts_next_due_date 2022-08-31 => 2022-10-31
2022-08-31 update statutory_documents PREVEXT FROM 30/11/2021 TO 31/01/2022
2021-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/21, NO UPDATES
2021-05-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-05-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-04-29 update statutory_documents 30/11/20 TOTAL EXEMPTION FULL
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/20, NO UPDATES
2020-11-03 update statutory_documents 30/11/19 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-01-07 delete address ARGYLE HOUSE JOEL STREET, 3RD FLOOR NORTHSIDE NORTHWOOD MIDDLESEX UNITED KINGDOM HA6 1NW
2020-01-07 insert address SOLAR HOUSE 1ST FLOOR ROMFORD ROAD LONDON ENGLAND E15 4LJ
2020-01-07 update registered_address
2019-12-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/2019 FROM ARGYLE HOUSE JOEL STREET, 3RD FLOOR NORTHSIDE NORTHWOOD MIDDLESEX HA6 1NW UNITED KINGDOM
2019-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES
2019-09-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2019-09-07 update accounts_last_madeup_date null => 2018-11-30
2019-09-07 update accounts_next_due_date 2019-08-07 => 2020-08-31
2019-08-06 update statutory_documents 30/11/18 TOTAL EXEMPTION FULL
2018-12-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES
2018-03-07 update num_mort_charges 0 => 1
2018-03-07 update num_mort_outstanding 0 => 1
2018-02-08 update statutory_documents 12/01/18 STATEMENT OF CAPITAL GBP 1001
2018-01-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 110515460001
2017-11-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES
2017-11-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION