Advanced company searchLink opens in new window

STF PUBLICATIONS LIMITED

Company number 00264882

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Oct 2023 PSC07 Cessation of The Spiritual Truth Foundation as a person with significant control on 28 October 2022
30 Oct 2023 CS01 Confirmation statement made on 29 October 2023 with updates
30 Oct 2023 PSC01 Notification of Nicolas John Whitham as a person with significant control on 29 October 2022
10 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
07 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
31 Oct 2022 CS01 Confirmation statement made on 29 October 2022 with updates
29 Oct 2021 CS01 Confirmation statement made on 29 October 2021 with updates
08 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
23 Apr 2021 CH01 Director's details changed for Ms Susan Margaret Farrow on 17 April 2021
23 Apr 2021 PSC05 Change of details for The Spiritual Truth Foundation as a person with significant control on 17 April 2021
23 Apr 2021 AD01 Registered office address changed from Flat 16 st Michaels Court London N11 1HW England to King Arthurs Court Maidstone Road Charing Ashford Kent TN27 0JS on 23 April 2021
23 Apr 2021 CH01 Director's details changed for Mr Nicolas John Whitham on 23 April 2021
22 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
04 Nov 2020 CS01 Confirmation statement made on 29 October 2020 with updates
13 Apr 2020 PSC05 Change of details for The Spiritual Truth Foundation as a person with significant control on 13 April 2020
29 Oct 2019 CS01 Confirmation statement made on 29 October 2019 with updates
04 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
31 Oct 2018 CS01 Confirmation statement made on 31 October 2018 with updates
04 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
04 May 2018 AAMD Amended total exemption full accounts made up to 31 March 2017
01 Feb 2018 SH08 Change of share class name or designation
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
12 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
02 Oct 2017 TM01 Termination of appointment of Robert Kenneth Clarke as a director on 1 October 2017
02 Oct 2017 TM02 Termination of appointment of Geoffrey Thomas Craggs as a secretary on 1 October 2017