- Company Overview for STHREE IP LIMITED (03682824)
- Filing history for STHREE IP LIMITED (03682824)
- People for STHREE IP LIMITED (03682824)
- More for STHREE IP LIMITED (03682824)
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) |
---|---|---|---|
26 Oct 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/11/19 | |
04 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
04 Jun 2019 | AA | Full accounts made up to 30 November 2018 | |
27 Feb 2019 | TM01 | Termination of appointment of Lance Fisher as a director on 18 September 2018 | |
03 Sep 2018 | AA | Full accounts made up to 30 November 2017 | |
10 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
01 Jun 2018 | AD01 | Registered office address changed from 8th Floor, City Place,55 Basinghall Street, London EC2V 5DX England to 1st Floor 75 King William Street London EC4N 7BE on 1 June 2018 | |
12 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with no updates | |
11 Jul 2017 | PSC02 | Notification of Sthree Plc as a person with significant control on 6 April 2016 | |
04 May 2017 | AA | Full accounts made up to 30 November 2016 | |
23 Aug 2016 | AD01 | Registered office address changed from 1st Floor 75 King William Street London EC4N 7BE to 8th Floor, City Place,55 Basinghall Street, London EC2V 5DX on 23 August 2016 | |
05 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
22 Apr 2016 | AA | Full accounts made up to 30 November 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
26 May 2015 | AA | Full accounts made up to 30 November 2014 | |
27 Oct 2014 | CH02 | Director's details changed for Cavendish Directors Limited on 27 October 2014 | |
27 Oct 2014 | CH04 | Secretary's details changed for Cavendish Directors Limited on 27 October 2014 | |
27 Oct 2014 | AD01 | Registered office address changed from 5Th Floor Gps House 215-227 Great Portland Street London W1W 5PN to 1St Floor 75 King William Street London EC4N 7BE on 27 October 2014 | |
14 Oct 2014 | CH01 | Director's details changed for Sarah Anderson on 13 October 2014 | |
14 Jul 2014 | AR01 |
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
|
|
04 Apr 2014 | AA | Full accounts made up to 1 December 2013 | |
16 Dec 2013 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
|
|
05 Dec 2013 | CH01 | Director's details changed for Sarah Anderson on 2 December 2013 | |
03 Dec 2013 | AP01 | Appointment of Lance Fisher as a director | |
04 Jun 2013 | AA | Full accounts made up to 25 November 2012 |