Advanced company searchLink opens in new window

STI LINE LIMITED

Company number 04268941

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)
28 Aug 2024 CS01 Confirmation statement made on 13 August 2024 with no updates
16 May 2024 AA Full accounts made up to 31 December 2023
14 Aug 2023 CS01 Confirmation statement made on 13 August 2023 with no updates
15 Apr 2023 AA Full accounts made up to 31 December 2022
23 Aug 2022 CS01 Confirmation statement made on 13 August 2022 with no updates
29 Apr 2022 AA Full accounts made up to 31 December 2021
13 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with updates
02 Apr 2021 AA Full accounts made up to 31 December 2020
19 Mar 2021 AP01 Appointment of Mr Niklas Herting as a director on 10 March 2021
19 Mar 2021 TM01 Termination of appointment of Andrea Wildies as a director on 10 March 2021
19 Mar 2021 AP01 Appointment of Mr Michael John Brown as a director on 11 March 2021
22 Sep 2020 AA Full accounts made up to 31 December 2019
18 Aug 2020 CS01 Confirmation statement made on 13 August 2020 with no updates
03 Mar 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 December 2019
  • GBP 3,335,491
27 Feb 2020 SH01 Statement of capital following an allotment of shares on 26 February 2020
  • GBP 3,851,729
23 Dec 2019 SH01 Statement of capital following an allotment of shares on 19 December 2019
  • GBP 3,335,491
  • ANNOTATION Clarification a second filed SH01 was registered on 03/03/2020.
01 Oct 2019 AA Full accounts made up to 31 December 2018
09 Sep 2019 MR04 Satisfaction of charge 3 in full
27 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with updates
23 May 2019 AD01 Registered office address changed from Pentland House Saracen Close, Gillingham Business Park Gillingham Kent ME8 0QN to Insight Centre Grosvenor Road Gillingham Business Park Gillingham Kent ME8 0SA on 23 May 2019
21 Nov 2018 PSC07 Cessation of Paul Michael Clarke as a person with significant control on 23 July 2018
12 Nov 2018 SH01 Statement of capital following an allotment of shares on 2 November 2018
  • GBP 3,085,491
12 Nov 2018 SH01 Statement of capital following an allotment of shares on 2 November 2018
  • GBP 3,041,360
02 Oct 2018 AA Full accounts made up to 31 December 2017
20 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with updates