- Company Overview for STHALOR LTD (12119186)
- Filing history for STHALOR LTD (12119186)
- People for STHALOR LTD (12119186)
- More for STHALOR LTD (12119186)
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) |
---|---|---|---|
06 Oct 2023 | AA | Micro company accounts made up to 5 April 2023 | |
05 Jul 2023 | CS01 | Confirmation statement made on 5 July 2023 with no updates | |
02 Nov 2022 | AD01 | Registered office address changed from 182 Victoria Road Garswood Wigan WN4 0RG to Office 222 Paddington House, New Road Kidderminster DY10 1AL on 2 November 2022 | |
18 Oct 2022 | AA | Micro company accounts made up to 5 April 2022 | |
10 Jul 2022 | CS01 | Confirmation statement made on 10 July 2022 with no updates | |
12 Oct 2021 | AA | Micro company accounts made up to 5 April 2021 | |
15 Jul 2021 | CS01 | Confirmation statement made on 15 July 2021 with no updates | |
17 Feb 2021 | AA | Micro company accounts made up to 5 April 2020 | |
03 Sep 2020 | CS01 | Confirmation statement made on 23 July 2020 with updates | |
26 Jun 2020 | AA01 | Previous accounting period shortened from 31 July 2020 to 5 April 2020 | |
22 Oct 2019 | PSC07 | Cessation of Jordan Stephens as a person with significant control on 10 August 2019 | |
01 Oct 2019 | TM01 | Termination of appointment of Jordan Stephens as a director on 10 August 2019 | |
18 Sep 2019 | PSC01 | Notification of Jefferson Catajay as a person with significant control on 10 August 2019 | |
27 Aug 2019 | AP01 | Appointment of Mr Jefferson Catajay as a director on 10 August 2019 | |
09 Aug 2019 | AD01 | Registered office address changed from 44 Burnside Avenue Shirland Alfreton DE55 6AE United Kingdom to 182 Victoria Road Garswood Wigan WN4 0RG on 9 August 2019 | |
24 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-24
|