STM CLEANING LTD

Solar House 1st Floor Solar House 1st Floor, London, E15 4LJ, England
StatusACTIVE
Company No.07378625
CategoryPrivate Limited Company
Incorporated16 Sep 2010
Age13 years, 8 months, 19 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 17 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073786250003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 09 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073786250002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital variation of rights attached to shares

Date: 15 Oct 2012

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 15 Oct 2012

Action Date: 03 Sep 2012

Category: Capital

Type: SH01

Date: 2012-09-03

Capital : 200 GBP

Documents

View document PDF

Resolution

Date: 15 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 08 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 16 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUZWINE LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10817475
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

COMAG ASSOCIATES LIMITED

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

JAYNEETH PROPERTIES LIMITED

AMBA HOUSE 2ND FLOOR DELSON SUITE,HARROW,HA1 1BA

Number:04012229
Status:ACTIVE
Category:Private Limited Company

MAXLOGIC I.T. LIMITED

5 GRANGE ROAD,HAMPSHIRE,GU14 8DP

Number:04062434
Status:ACTIVE
Category:Private Limited Company

SMARTAX PAYROLL SERVICES LTD

93 HEWETT ROAD,DAGENHAM,RM8 2XS

Number:10974454
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source