STM CLEANING LTD
Status | ACTIVE |
Company No. | 07378625 |
Category | Private Limited Company |
Incorporated | 16 Sep 2010 |
Age | 13 years, 8 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
STM CLEANING LTD is an active private limited company with number 07378625. It was incorporated 13 years, 8 months, 19 days ago, on 16 September 2010. The company address is Solar House 1st Floor Solar House 1st Floor, London, E15 4LJ, England.
Company Fillings
Confirmation statement with no updates
Date: 20 Mar 2024
Action Date: 16 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-16
Documents
Accounts with accounts type total exemption full
Date: 11 Mar 2024
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Jan 2024
Action Date: 22 Jan 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-01-22
Charge number: 073786250004
Documents
Confirmation statement with no updates
Date: 26 Apr 2023
Action Date: 16 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-16
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 25 May 2022
Action Date: 16 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-16
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 16 Mar 2021
Action Date: 16 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-16
Documents
Termination director company with name termination date
Date: 16 Mar 2021
Action Date: 09 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-09
Officer name: Hannah Louisa Bridgman
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 06 Aug 2020
Action Date: 16 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-16
Documents
Change registered office address company with date old address new address
Date: 10 Dec 2019
Action Date: 10 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-10
New address: Solar House 1st Floor Romford Road London E15 4LJ
Old address: Argyle House 3rd Floor Northside Joel Street Northwood Middlesex HA6 1NW
Documents
Change account reference date company current extended
Date: 12 Jul 2019
Action Date: 31 Jan 2020
Category: Accounts
Type: AA01
Made up date: 2019-09-30
New date: 2020-01-31
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 31 May 2019
Action Date: 16 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-16
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 24 May 2018
Action Date: 16 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-16
Documents
Confirmation statement with updates
Date: 18 May 2017
Action Date: 16 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-16
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Accounts with accounts type total exemption small
Date: 23 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2016
Action Date: 16 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-16
Documents
Change person director company with change date
Date: 16 May 2016
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Hannah Louisa Bridgman
Change date: 2015-10-01
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2015
Action Date: 16 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-16
Documents
Certificate change of name company
Date: 01 Oct 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed viper cleaning services LTD\certificate issued on 01/10/15
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2014
Action Date: 16 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-16
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Mortgage create with deed with charge number
Date: 17 Jun 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 073786250003
Documents
Mortgage create with deed with charge number
Date: 09 Apr 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 073786250002
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2013
Action Date: 16 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-16
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2012
Action Date: 16 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-16
Documents
Capital variation of rights attached to shares
Date: 15 Oct 2012
Category: Capital
Type: SH10
Documents
Capital allotment shares
Date: 15 Oct 2012
Action Date: 03 Sep 2012
Category: Capital
Type: SH01
Date: 2012-09-03
Capital : 200 GBP
Documents
Resolution
Date: 15 Oct 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 30 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2011
Action Date: 16 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-16
Documents
Legacy
Date: 08 Mar 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change registered office address company with date old address
Date: 12 Oct 2010
Action Date: 12 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-12
Old address: Suite 7B & 7C York House 347-353a Station Road Harrow Middlesex HA1 1LN United Kingdom
Documents
Some Companies
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10817475 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
WOODLANDS HOLT ROAD,MELTON CONSTABLE,NR24 2HR
Number: | 08845541 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUROPA FRUIT IMPORTERS LIMITED
32 QUEEN ANNE ST,,W1M 9LB
Number: | 01186077 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
AMBA HOUSE 2ND FLOOR DELSON SUITE,HARROW,HA1 1BA
Number: | 04012229 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 GRANGE ROAD,HAMPSHIRE,GU14 8DP
Number: | 04062434 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 HEWETT ROAD,DAGENHAM,RM8 2XS
Number: | 10974454 |
Status: | ACTIVE |
Category: | Private Limited Company |