STM MARKETING SERVICES LIMITED

04721360
35 BRAMFIELD ROAD DATCHWORTH HERTS SG3 6RX

Documents

Documents
Date Category Description Pages
21 Jan 2025 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Oct 2024 accounts Annual Accounts 8 Buy now
14 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2023 accounts Annual Accounts 10 Buy now
12 May 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Mar 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
16 Dec 2021 accounts Annual Accounts 9 Buy now
04 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Oct 2020 accounts Annual Accounts 10 Buy now
21 May 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jul 2019 accounts Annual Accounts 9 Buy now
20 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Oct 2018 accounts Annual Accounts 9 Buy now
04 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Aug 2017 accounts Annual Accounts 9 Buy now
15 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Sep 2016 document-replacement Second Filing Of Annual Return With Made Up Date 21 Buy now
01 Aug 2016 accounts Annual Accounts 10 Buy now
18 May 2016 annual-return Annual Return 8 Buy now
05 Aug 2015 accounts Annual Accounts 10 Buy now
02 Jun 2015 annual-return Annual Return 6 Buy now
05 Aug 2014 accounts Annual Accounts 14 Buy now
16 May 2014 annual-return Annual Return 5 Buy now
13 Aug 2013 accounts Annual Accounts 11 Buy now
05 Jun 2013 annual-return Annual Return 5 Buy now
17 May 2013 mortgage Statement of satisfaction of a charge 5 Buy now
06 Jul 2012 accounts Annual Accounts 14 Buy now
29 May 2012 annual-return Annual Return 4 Buy now
11 Aug 2011 accounts Annual Accounts 14 Buy now
23 Jun 2011 annual-return Annual Return 4 Buy now
23 Jun 2011 officers Change of particulars for director (Mrs Suzanne Lynn) 2 Buy now
23 Jun 2011 officers Change of particulars for director (Christopher James Lynn) 2 Buy now
23 Jun 2011 officers Change of particulars for secretary (Mrs Suzanne Lynn) 1 Buy now
29 Jul 2010 accounts Annual Accounts 15 Buy now
05 May 2010 annual-return Annual Return 6 Buy now
04 May 2010 officers Change of particulars for director (Suzanne Lynn) 2 Buy now
04 May 2010 officers Change of particulars for director (Christopher James Lynn) 2 Buy now
21 Sep 2009 accounts Annual Accounts 14 Buy now
29 Apr 2009 annual-return Return made up to 03/04/09; full list of members 4 Buy now
30 Oct 2008 accounts Annual Accounts 15 Buy now
18 Jun 2008 annual-return Return made up to 03/04/08; full list of members 4 Buy now
14 Jan 2008 accounts Annual Accounts 14 Buy now
30 Aug 2007 officers Director resigned 1 Buy now
25 Jul 2007 annual-return Return made up to 03/04/07; full list of members 4 Buy now
22 Jun 2006 accounts Annual Accounts 14 Buy now
26 Apr 2006 annual-return Return made up to 03/04/06; full list of members 4 Buy now
23 Jun 2005 accounts Annual Accounts 14 Buy now
27 May 2005 annual-return Return made up to 03/04/05; full list of members 4 Buy now
23 Feb 2005 mortgage Particulars of mortgage/charge 3 Buy now
05 Oct 2004 capital Nc inc already adjusted 31/03/04 1 Buy now
16 Sep 2004 capital Ad 03/09/04--------- £ si 200000@1=200000 £ ic 1000/201000 2 Buy now
16 Sep 2004 resolution Resolution 1 Buy now
16 Sep 2004 accounts Annual Accounts 13 Buy now
10 May 2004 annual-return Return made up to 03/04/04; full list of members 6 Buy now
09 Feb 2004 capital Ad 18/11/03--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
01 Dec 2003 officers New director appointed 2 Buy now
01 Dec 2003 officers New secretary appointed 1 Buy now
01 Dec 2003 officers New director appointed 2 Buy now
01 Dec 2003 officers New director appointed 2 Buy now
07 May 2003 accounts Accounting reference date shortened from 30/04/04 to 31/03/04 1 Buy now
16 Apr 2003 officers Secretary resigned 2 Buy now
16 Apr 2003 officers Director resigned 2 Buy now
16 Apr 2003 address Registered office changed on 16/04/03 from: the studio, st nicholas close elstree herts WD6 3EW 2 Buy now
03 Apr 2003 incorporation Incorporation Company 14 Buy now