ST SECRETARIAL SERVICES LIMITED

05132943
3 NISBETT WALK SIDCUP ENGLAND DA14 6BT

Documents

Documents
Date Category Description Pages
19 Oct 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2024 accounts Annual Accounts 5 Buy now
20 Feb 2024 officers Termination of appointment of director (Iris Conde) 1 Buy now
20 Feb 2024 officers Appointment of director (Mrs Rosa Silva) 2 Buy now
13 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2023 accounts Annual Accounts 6 Buy now
29 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2022 accounts Annual Accounts 6 Buy now
29 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 May 2021 accounts Annual Accounts 6 Buy now
08 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2020 accounts Annual Accounts 6 Buy now
08 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Feb 2019 accounts Annual Accounts 4 Buy now
07 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2018 accounts Annual Accounts 4 Buy now
27 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2017 accounts Annual Accounts 4 Buy now
31 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Mar 2016 annual-return Annual Return 3 Buy now
12 Feb 2016 accounts Annual Accounts 8 Buy now
27 Feb 2015 accounts Annual Accounts 6 Buy now
27 Feb 2015 annual-return Annual Return 3 Buy now
26 Feb 2014 annual-return Annual Return 3 Buy now
26 Feb 2014 accounts Annual Accounts 6 Buy now
14 May 2013 annual-return Annual Return 3 Buy now
14 May 2013 officers Appointment of director (Mrs Iris Conde) 2 Buy now
13 May 2013 officers Termination of appointment of director (Siona Kumar) 1 Buy now
12 Mar 2013 officers Termination of appointment of director (Milton James) 1 Buy now
12 Mar 2013 officers Appointment of director (Ms Siona Kumar) 2 Buy now
28 Feb 2013 accounts Annual Accounts 6 Buy now
28 Feb 2013 officers Appointment of director (Mr Milton James) 2 Buy now
28 Feb 2013 officers Termination of appointment of director (Iris Conde) 1 Buy now
28 Feb 2013 officers Termination of appointment of director (Iris Conde) 1 Buy now
27 Apr 2012 annual-return Annual Return 3 Buy now
27 Apr 2012 officers Appointment of director (Mrs Iris Conde) 2 Buy now
27 Apr 2012 officers Termination of appointment of director (Lutfi Talib) 1 Buy now
27 Apr 2012 officers Termination of appointment of director (Ronie Silva) 1 Buy now
20 Mar 2012 officers Change of particulars for director (Dr Ronnie Silva) 2 Buy now
24 Feb 2012 annual-return Annual Return 5 Buy now
07 Feb 2012 accounts Annual Accounts 4 Buy now
12 Apr 2011 annual-return Annual Return 5 Buy now
12 Apr 2011 address Move Registers To Registered Office Company 1 Buy now
11 Mar 2011 capital Return of Allotment of shares 4 Buy now
17 Feb 2011 accounts Annual Accounts 4 Buy now
07 May 2010 annual-return Annual Return 5 Buy now
07 May 2010 address Move Registers To Sail Company 1 Buy now
07 May 2010 address Change Sail Address Company 1 Buy now
06 May 2010 officers Termination of appointment of secretary (Ronnie Silva) 1 Buy now
06 May 2010 officers Change of particulars for director (Dr Ronnie Silva) 2 Buy now
12 Feb 2010 accounts Annual Accounts 6 Buy now
21 Apr 2009 accounts Annual Accounts 6 Buy now
24 Mar 2009 annual-return Return made up to 23/03/09; full list of members 4 Buy now
24 Mar 2009 address Registered office changed on 24/03/2009 from ashfields suite, international house, cray avenue orpington kent BR5 3RS 1 Buy now
23 Mar 2009 officers Secretary appointed dr ronnie silva 1 Buy now
23 Mar 2009 officers Appointment terminated secretary ivana puhallova 1 Buy now
03 Jun 2008 annual-return Return made up to 19/05/08; full list of members 4 Buy now
29 Mar 2008 capital Nc inc already adjusted 13/03/08 1 Buy now
29 Mar 2008 resolution Resolution 1 Buy now
28 Mar 2008 accounts Annual Accounts 3 Buy now
25 Mar 2008 resolution Resolution 1 Buy now
31 May 2007 annual-return Return made up to 19/05/07; full list of members 2 Buy now
31 May 2007 address Registered office changed on 31/05/07 from: ashfields chartered certified accnts international house cray avenue orpington BR5 3RS 1 Buy now
02 Apr 2007 accounts Annual Accounts 3 Buy now
10 Nov 2006 officers Secretary resigned 1 Buy now
10 Nov 2006 officers New secretary appointed 1 Buy now
15 May 2006 officers Director resigned 1 Buy now
15 May 2006 officers Secretary resigned 1 Buy now
15 May 2006 officers Secretary resigned 1 Buy now
15 May 2006 annual-return Return made up to 19/05/06; full list of members 8 Buy now
06 Apr 2006 officers New director appointed 1 Buy now
06 Apr 2006 officers New secretary appointed 1 Buy now
06 Apr 2006 officers New secretary appointed 1 Buy now
23 Feb 2006 officers New secretary appointed 1 Buy now
23 Feb 2006 officers Secretary resigned 1 Buy now
23 Feb 2006 officers Director resigned 1 Buy now
23 Feb 2006 officers New director appointed 1 Buy now
23 Feb 2006 officers New director appointed 1 Buy now
16 Jan 2006 accounts Annual Accounts 5 Buy now
27 Jun 2005 annual-return Return made up to 19/05/05; full list of members 6 Buy now
17 Jun 2005 officers Secretary resigned 1 Buy now
15 Jun 2005 officers New secretary appointed 1 Buy now
19 May 2004 incorporation Incorporation Company 20 Buy now