S.T. CONSTRUCTION (LONDON) LTD



Company Documents

DateDescription
11/12/2311 December 2023 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-10-26 with updates

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-03-30

View Document

23/12/2223 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-26 with updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

Analyse these accounts
04/11/214 November 2021 Confirmation statement made on 2021-10-26 with updates

View Document

27/07/2127 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/07/2122 July 2021 Statement of capital following an allotment of shares on 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
09/06/209 June 2020 REGISTERED OFFICE CHANGED ON 09/06/2020 FROM 125 STAFFORD ROAD WALLINGTON SURREY SM6 9BN ENGLAND

View Document

22/05/2022 May 2020 30/03/20 STATEMENT OF CAPITAL GBP 1

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
01/11/191 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SVETOSLAV TENEV / 27/10/2018

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

17/07/1917 July 2019 REGISTERED OFFICE CHANGED ON 17/07/2019 FROM 9 WHITLAND ROAD CARSHALTON SURREY SM5 1QX

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

18/09/1818 September 2018 COMPANY NAME CHANGED ST CONNECTION LIMITED CERTIFICATE ISSUED ON 18/09/18

View Document

18/09/1818 September 2018 COMPANY NAME CHANGED ST CONNECTION LIMITED
CERTIFICATE ISSUED ON 18/09/18

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts


25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

23/06/1623 June 2016 CURREXT FROM 31/10/2016 TO 31/03/2017

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

Analyse these accounts
19/10/1519 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

22/07/1522 July 2015 REGISTERED OFFICE CHANGED ON 22/07/2015 FROM 70 MORTON GARDENS WALLINGTON SM6 8EX

View Document

22/07/1522 July 2015 REGISTERED OFFICE CHANGED ON 22/07/2015 FROM
70 MORTON GARDENS
WALLINGTON
SM6 8EX

View Document

26/05/1526 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 078102010001

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

Analyse these accounts
29/10/1429 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

14/01/1414 January 2014 REGISTERED OFFICE CHANGED ON 14/01/2014 FROM 70 MORTON GARDENS WALLINGTON SM6 8EX

View Document

14/01/1414 January 2014 REGISTERED OFFICE CHANGED ON 14/01/2014 FROM
70 MORTON GARDENS
WALLINGTON
SM6 8EX

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

24/10/1324 October 2013 REGISTERED OFFICE CHANGED ON 24/10/2013 FROM 70 MORTON GARDENS WALLINGTON SURREY SM6 8EX

View Document

24/10/1324 October 2013 REGISTERED OFFICE CHANGED ON 24/10/2013 FROM
70 MORTON GARDENS
WALLINGTON
SURREY
SM6 8EX

View Document

17/10/1317 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

16/10/1316 October 2013 REGISTERED OFFICE CHANGED ON 16/10/2013 FROM 7 GROSVENOR ROAD LONDON E10 6LG ENGLAND

View Document

16/10/1316 October 2013 REGISTERED OFFICE CHANGED ON 16/10/2013 FROM
7 GROSVENOR ROAD
LONDON
E10 6LG
ENGLAND

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SVETOSLAV TENEV / 16/10/2013

View Document

20/11/1220 November 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/10/1114 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company