Advanced company searchLink opens in new window

30 STMA 2 LIMITED

Company number 08952973

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 Aug 2018 TM01 Termination of appointment of David John Burns as a director on 31 August 2018
31 Aug 2018 PSC05 Change of details for Standard Life Aberdeen Plc as a person with significant control on 31 August 2018
21 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with updates
14 Aug 2017 PSC05 Change of details for Standard Life Plc as a person with significant control on 14 August 2017
03 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
15 Jun 2017 CS01 Confirmation statement made on 15 June 2017 with updates
27 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
26 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1
14 Apr 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
01 Mar 2016 CH01 Director's details changed for Mr David John Burns on 19 February 2016
10 Nov 2015 AA Accounts for a dormant company made up to 31 December 2014
21 Oct 2015 AP01 Appointment of Mr Paul Mckenna as a director on 6 October 2015
29 Apr 2015 TM01 Termination of appointment of Martin Edward Michael Hattrell as a director on 29 April 2015
29 Apr 2015 TM01 Termination of appointment of Trusec Limited as a director on 29 April 2015
29 Apr 2015 AP03 Appointment of Mr Kenneth Arthur Gilmour as a secretary on 28 April 2015
29 Apr 2015 AA01 Previous accounting period shortened from 31 March 2015 to 31 December 2014
29 Apr 2015 AP01 Appointment of Mr David John Burns as a director on 28 April 2015
29 Apr 2015 AD01 Registered office address changed from 2 Lambs Passage London EC1Y 8BB to 14Th Floor 30 St. Mary Axe London EC3A 8BF on 29 April 2015
16 Apr 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
21 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-21
  • GBP 1