STI ENTERPRISES LIMITED

4th, Floor, 24 Old Bond Street, London, W1S 4AW, England
StatusACTIVE
Company No.07616264
CategoryPrivate Limited Company
Incorporated27 Apr 2011
Age13 years, 1 month, 7 days
JurisdictionEngland Wales

SUMMARY

STI ENTERPRISES LIMITED is an active private limited company with number 07616264. It was incorporated 13 years, 1 month, 7 days ago, on 27 April 2011. The company address is 4th, Floor, 24 Old Bond Street, London, W1S 4AW, England.



Company Fillings

Confirmation statement with updates

Date: 30 May 2024

Action Date: 28 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-28

Documents

View document PDF

Change to a person with significant control

Date: 29 May 2024

Action Date: 31 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-10-31

Psc name: Sand 2023 Limited

Documents

View document PDF

Accounts with accounts type full

Date: 12 Mar 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Feb 2024

Action Date: 16 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-02-16

Charge number: 076162640005

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2024

Action Date: 23 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-23

Officer name: Philip Raymond Emmerson

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2024

Action Date: 23 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Andre Best

Termination date: 2024-01-23

Documents

View document PDF

Memorandum articles

Date: 16 Nov 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 02 Nov 2023

Action Date: 31 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-10-31

Psc name: W13S Directors Limited

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-31

Officer name: Jerome Su Tan

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arthur Ramos Tan

Termination date: 2023-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-31

Officer name: Eric Serge De Candido

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-31

Officer name: Nicholas John Davey

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Nov 2023

Action Date: 31 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Integrated Mirco-Electronics Uk Ltd

Cessation date: 2023-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2023

Action Date: 31 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Sand 2023 Limited

Notification date: 2023-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2023

Action Date: 01 Nov 2023

Category: Address

Type: AD01

Old address: Surface Technology International Osborn Way Hook Hampshire RG27 9HX England

Change date: 2023-11-01

New address: 4th, Floor, 24 Old Bond Street London W1S 4AW

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 01 Nov 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Cossey Cosec Services Limited

Appointment date: 2023-10-31

Documents

View document PDF

Appoint corporate director company with name date

Date: 01 Nov 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2023-10-31

Officer name: W13S Directors Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Nov 2023

Action Date: 31 Oct 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-10-31

Charge number: 076162640004

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076162640002

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076162640003

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2023

Action Date: 28 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-28

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas John Davey

Appointment date: 2022-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Nov 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-01

Officer name: Mr Jerome Su Tan

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-30

Officer name: Ignacio Suarez De Puga

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Josef Pfister

Termination date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2022

Action Date: 28 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2021

Action Date: 21 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gilles George Lucien Bernard

Termination date: 2021-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2021

Action Date: 21 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eric Serge De Candido

Appointment date: 2021-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2021

Action Date: 28 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-28

Documents

View document PDF

Cessation of a person with significant control

Date: 11 May 2021

Action Date: 05 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-05

Psc name: Integrated Micro-Electronics, Inc

Documents

View document PDF

Notification of a person with significant control

Date: 11 May 2021

Action Date: 05 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-07-05

Psc name: Integrated Mirco-Electronics Uk Ltd

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2020

Action Date: 28 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-28

Documents

View document PDF

Accounts with accounts type group

Date: 02 Mar 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Sep 2019

Action Date: 03 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Craig Stuart Petrie

Termination date: 2019-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 16 Sep 2019

Action Date: 03 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-03

Officer name: Craig Stuart Petrie

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Jun 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-05-31

New date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2019

Action Date: 28 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-28

Documents

View document PDF

Accounts with accounts type group

Date: 07 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2018

Action Date: 28 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-28

Documents

View document PDF

Notification of a person with significant control

Date: 01 May 2018

Action Date: 05 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Integrated Micro-Electronics, Inc

Notification date: 2017-07-05

Documents

View document PDF

Cessation of a person with significant control

Date: 01 May 2018

Action Date: 05 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Andre Best

Cessation date: 2017-07-05

Documents

View document PDF

Accounts with accounts type group

Date: 01 May 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Josef Pfister

Appointment date: 2018-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arthur Ramos Tan

Appointment date: 2018-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ignacio Suarez De Puga

Appointment date: 2018-02-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2018

Action Date: 12 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gilles Georges Lucien Bernard

Appointment date: 2018-02-12

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Craig Stuart Petrie

Appointment date: 2018-01-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-01-02

Officer name: Reid & Co Professional Services Limited

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-07

Officer name: Mr Simon Andre Best

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Craig Stuart Petrie

Change date: 2017-11-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Address

Type: AD01

New address: Surface Technology International Osborn Way Hook Hampshire RG27 9HX

Old address: Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT England

Change date: 2017-11-07

Documents

View document PDF

Second filing of annual return with made up date

Date: 20 Sep 2017

Action Date: 28 Apr 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2016-04-28

Documents

View document PDF

Second filing of annual return with made up date

Date: 30 Aug 2017

Action Date: 27 Apr 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2016-04-27

Documents

View document PDF

Auditors resignation company

Date: 04 Aug 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Jun 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-04-01

Officer name: Reid & Co Professional Services Limited

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2017

Action Date: 16 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-16

Officer name: Nicholas John Davey

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2017

Action Date: 16 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher William Lyon

Termination date: 2017-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2017

Action Date: 16 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-16

Officer name: Anthony John Best

Documents

View document PDF

Resolution

Date: 24 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 24 Apr 2017

Action Date: 31 Mar 2017

Category: Capital

Type: SH06

Date: 2017-03-31

Capital : 125,000 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 24 Apr 2017

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 24 Apr 2017

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 10 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 07 Apr 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2017

Action Date: 30 Mar 2017

Category: Address

Type: AD01

Old address: , Witan Court 305 Upper Fourth Street, Central Milton Keynes, MK9 1EH

New address: Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT

Change date: 2017-03-30

Documents

View document PDF

Memorandum articles

Date: 16 Feb 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 22 Jan 2017

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2017

Action Date: 28 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-28

Documents

View document PDF

Accounts with accounts type group

Date: 17 Dec 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Certificate re registration public limited company to private

Date: 21 Nov 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 21 Nov 2016

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 21 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 21 Nov 2016

Category: Change-of-name

Type: RR02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 27 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-27

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2016

Action Date: 15 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Stuart Petrie

Appointment date: 2016-03-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type group

Date: 07 Dec 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2015

Action Date: 27 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-27

Documents

View document PDF

Accounts with accounts type group

Date: 05 Dec 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2014

Action Date: 27 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-27

Documents

View document PDF

Accounts with accounts type group

Date: 10 Dec 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 13 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076162640002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 13 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076162640003

Documents

View document PDF

Miscellaneous

Date: 13 Jun 2013

Category: Miscellaneous

Type: MISC

Description: Section 519 ca 2006

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2013

Action Date: 27 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-27

Documents

View document PDF

Change person director company with change date

Date: 08 May 2013

Action Date: 28 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-28

Officer name: Mr Nicholas John Davey

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 May 2013

Action Date: 28 May 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-05-28

Officer name: Reid & Co Professional Services Limited

Documents

View document PDF

Accounts with accounts type group

Date: 30 Oct 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2012

Action Date: 27 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-27

Documents

View document PDF

Change account reference date company current extended

Date: 10 May 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA01

New date: 2012-05-31

Made up date: 2012-04-30

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Crossley

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas John Davey

Documents

View document PDF

Legacy

Date: 25 Aug 2011

Category: Incorporation

Type: CERT8A

Description: Commence business and borrow

Documents

View document PDF

Application trading certificate

Date: 25 Aug 2011

Category: Reregistration

Type: SH50

Documents

View document PDF


Some Companies

A.E. ADAMS (HOLDINGS) LIMITED

30 NEW ROAD,EAST SUSSEX,BN1 1BN

Number:06214048
Status:ACTIVE
Category:Private Limited Company

ANTONIO SIGONA CONSULTANCIES LIMITED

FIRST FLOOR 677 HIGH ROAD,LONDON,N12 0DA

Number:09773513
Status:ACTIVE
Category:Private Limited Company

MULTI-MARQUES LTD

3 SCEPTRE HOUSE,HORNBEAM PARK, HARROGATE,HG2 8PB

Number:04880479
Status:ACTIVE
Category:Private Limited Company

NEURONX LIMITED

21 GREEN PIPPIN CLOSE,GLOUCESTER,GL2 0PA

Number:10203831
Status:ACTIVE
Category:Private Limited Company

PEJAYCO LIMITED

23 NEW CITY ROAD,MANCHESTER,M28 1XZ

Number:07914870
Status:ACTIVE
Category:Private Limited Company

PRINT103 LIMITED

UNIT C2A COMET STUDIOS,AMERSHAM,HP7 0PX

Number:10933043
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