STPRO LTD

63-66 Hatton Garden 63-66 Hatton Garden, London, EC1N 8LE, England
StatusACTIVE
Company No.09943834
CategoryPrivate Limited Company
Incorporated11 Jan 2016
Age8 years, 4 months, 24 days
JurisdictionEngland Wales

SUMMARY

STPRO LTD is an active private limited company with number 09943834. It was incorporated 8 years, 4 months, 24 days ago, on 11 January 2016. The company address is 63-66 Hatton Garden 63-66 Hatton Garden, London, EC1N 8LE, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Mar 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2024

Action Date: 10 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Dec 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2022-12-30

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2023

Action Date: 06 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Lucie Renee Marchelot

Change date: 2023-12-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2023

Action Date: 07 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-07

New address: 63-66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE

Old address: 4 Rex House, 4th Floor 12 Regent St, London SW1Y 4PE England

Documents

View document PDF

Change to a person with significant control

Date: 07 Dec 2023

Action Date: 06 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Aalok Yashwant Shukla

Change date: 2023-12-06

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2023

Action Date: 10 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2022

Action Date: 10 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-10

Documents

View document PDF

Change to a person with significant control

Date: 13 Jan 2022

Action Date: 05 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-01-05

Psc name: Mr Aalok Yashwant Shukla

Documents

View document PDF

Change to a person with significant control

Date: 12 Jan 2022

Action Date: 05 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Aalok Yashwant Shukla

Change date: 2017-01-05

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jan 2022

Action Date: 05 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-01-05

Psc name: Lucie Renee Marchelot

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 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: 14 Jan 2021

Action Date: 10 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 10 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2017

Action Date: 10 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2016

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-20

Officer name: Mrs Lucie Renee Marchelot

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 28 Oct 2016

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 04 Oct 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Sep 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Aalok Yashwant Shukla

Termination date: 2016-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2016

Action Date: 16 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucie Renee Marchelot Shukla

Termination date: 2016-02-16

Documents

View document PDF

Incorporation company

Date: 11 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

360 DIRECT LIMITED

TREEBEARDS TAVERN KNIGHTS ARCADE,REDRUTH,TR15 2BP

Number:11653244
Status:ACTIVE
Category:Private Limited Company

EVOKE CONSTRUCTION LTD

SUITE 32, CHALLENGE HOUSE,CROYDON,CR0 3AA

Number:09578903
Status:ACTIVE
Category:Private Limited Company

HIGHPRIDE DEVELOPMENTS LIMITED

41 ELMWOOD DRIVE,STOKE ON TRENT,ST11 9NX

Number:06116694
Status:ACTIVE
Category:Private Limited Company

LITTLE SEEDLINGS DAY NURSERY LTD

UNIT 27 MERIDIAN BUSINESS VILLAGE,LIVERPOOL,L24 9LG

Number:09247783
Status:ACTIVE
Category:Private Limited Company

LYNWOOD AND CO LIMITED

APSLEY HOUSE,LECHLADE,GL7 3AD

Number:09316901
Status:ACTIVE
Category:Private Limited Company

SPARKLING TOUCHES LIMITED

WADSWORTH ROAD,DRIFFIELD,YO25 9DJ

Number:05134743
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