STS GROUP INVESTMENTS LIMITED

Solar House Solar House, London, N14 6NZ, England
StatusACTIVE
Company No.08737122
CategoryPrivate Limited Company
Incorporated17 Oct 2013
Age10 years, 7 months, 4 days
JurisdictionEngland Wales

SUMMARY

STS GROUP INVESTMENTS LIMITED is an active private limited company with number 08737122. It was incorporated 10 years, 7 months, 4 days ago, on 17 October 2013. The company address is Solar House Solar House, London, N14 6NZ, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 27 Mar 2024

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2023

Action Date: 27 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087371220001

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087371220003

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087371220004

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087371220005

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2022

Action Date: 27 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-27

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Jun 2022

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Oct 2021

Action Date: 19 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087371220006

Charge creation date: 2021-10-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Oct 2021

Action Date: 19 Oct 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087371220007

Charge creation date: 2021-10-19

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2021

Action Date: 27 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087371220002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

New date: 2020-06-30

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2020

Action Date: 06 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-06

Old address: 1 Old Court Mews 311 Chase Road London N14 6JS

New address: Solar House 282 Chase Road London N14 6NZ

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Eros Demetriou

Termination date: 2020-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-30

Officer name: Stylianos Xenofon Ioannou

Documents

View document PDF

Change to a person with significant control

Date: 27 Aug 2020

Action Date: 30 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-30

Psc name: Mr Chrysostomos Thomas Souglis

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Aug 2020

Action Date: 30 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-30

Psc name: Stephen Eros Demetriou

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-27

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Aug 2020

Action Date: 30 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-30

Psc name: Stylianos Xenofon Ioannou

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2020

Action Date: 03 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stylianos Xenofon Ioannou

Change date: 2020-04-03

Documents

View document PDF

Change to a person with significant control

Date: 15 Apr 2020

Action Date: 03 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-03

Psc name: Mr Stylianos Xenofon Ioannou

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2019

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

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: 07 Dec 2018

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

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: 16 Mar 2018

Action Date: 04 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Address

Type: AD01

New address: 1 Old Court Mews 311 Chase Road London N14 6JS

Old address: 25-27 Norfolk Square Hyde Park London W2 1RX

Change date: 2018-02-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 04 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Apr 2016

Action Date: 19 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-04-19

Charge number: 087371220005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Apr 2016

Action Date: 19 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-04-19

Charge number: 087371220004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Jan 2016

Action Date: 05 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087371220003

Charge creation date: 2016-01-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2015

Action Date: 04 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA01

New date: 2014-09-30

Made up date: 2014-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 May 2015

Action Date: 29 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-04-29

Charge number: 087371220002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Apr 2015

Action Date: 09 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087371220001

Charge creation date: 2015-04-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2015

Action Date: 04 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-04

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2013

Action Date: 06 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Chrysostomos Thomas Souglis

Change date: 2013-12-06

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2013

Action Date: 06 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stylianos Xenofon Ioannou

Change date: 2013-12-06

Documents

View document PDF

Change person director company with change date

Date: 06 Dec 2013

Action Date: 06 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Eros Demetriou

Change date: 2013-12-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2013

Action Date: 04 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-04

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2013

Action Date: 27 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thomas Chrysostomos Souglis

Change date: 2013-11-27

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Nov 2013

Action Date: 08 Nov 2013

Category: Address

Type: AD01

Old address: 6 Duke Street London W1U 3EN

Change date: 2013-11-08

Documents

View document PDF

Incorporation company

Date: 17 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

FAST TRACK COMPLETIONS LIMITED

50 PARR STREET,LIVERPOOL,L1 4JN

Number:06795824
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KATES COMPANIONS LTD

41 THE LAWNS,AYLESBURY,HP18 9SN

Number:10488697
Status:ACTIVE
Category:Private Limited Company

KRS-ONE LTD

75 CHARTERIS CLOSE,LOUGHBOROUGH,LE11 5XF

Number:08085344
Status:ACTIVE
Category:Private Limited Company

MICHAEL J BLACKWELL LIMITED

MONTGOMERY CHAMBERS,BUXTON,SK17 6DH

Number:08248469
Status:ACTIVE
Category:Private Limited Company

NIMRANA LTD

3 PIERHEAD LOCK,LONDON,E14 3FD

Number:10330525
Status:ACTIVE
Category:Private Limited Company

RAPIDFIX (HALESOWEN) LTD

51 STATION ROAD,WEST MIDLANDS, BIRMINGHAM,B37 7AB

Number:11444699
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