Advanced company searchLink opens in new window

ST&H LIMITED

Company number 02174052

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)
25 Nov 1988 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
03 Nov 1988 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
03 Nov 1988 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
13 Sep 1988 225(1) Accounting reference date shortened from 31/10 to 31/01
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date shortened from 31/10 to 31/01
29 Apr 1988 CERTNM Company name changed saga financial LIMITED\certificate issued on 01/05/88
26 Apr 1988 287 Registered office changed on 26/04/88 from: 21 holborn viaduct, london, EC1A 2DY
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 26/04/88 from: 21 holborn viaduct, london, EC1A 2DY
26 Apr 1988 224 Accounting reference date notified as 31/10
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/10
19 Apr 1988 PUC 5 Wd 21/03/88 pd 09/02/88--------- £ si 2@1
24 Feb 1988 CERTNM Company name changed sidecontact LIMITED\certificate issued on 25/02/88
13 Nov 1987 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
13 Nov 1987 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
13 Nov 1987 287 Registered office changed on 13/11/87 from: 2 baches street, london, N1 6UB
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 13/11/87 from: 2 baches street, london, N1 6UB
04 Nov 1987 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
06 Oct 1987 NEWINC Incorporation