Advanced company searchLink opens in new window

STANDARD GAS TECHNOLOGIES LIMITED

Company number 10030239

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)
21 Apr 2020 SH01 Statement of capital following an allotment of shares on 4 April 2020
  • GBP 2,423.01
21 Apr 2020 SH01 Statement of capital following an allotment of shares on 4 April 2020
  • GBP 2,367.01
21 Apr 2020 SH01 Statement of capital following an allotment of shares on 4 April 2020
  • GBP 2,354.76
21 Apr 2020 SH01 Statement of capital following an allotment of shares on 4 April 2020
  • GBP 2,330.22
21 Apr 2020 SH01 Statement of capital following an allotment of shares on 4 April 2020
  • GBP 2,158.42
20 Apr 2020 SH01 Statement of capital following an allotment of shares on 4 April 2020
  • GBP 1,668.92
20 Apr 2020 SH08 Change of share class name or designation
17 Apr 2020 SH01 Statement of capital following an allotment of shares on 4 April 2020
  • GBP 1,574.35
16 Apr 2020 SH10 Particulars of variation of rights attached to shares
12 Mar 2020 SH01 Statement of capital following an allotment of shares on 12 March 2020
  • GBP 802.92
11 Mar 2020 SH01 Statement of capital following an allotment of shares on 11 March 2020
  • GBP 799.72
05 Mar 2020 AD01 Registered office address changed from 49 Berkeley Square London W1J 5AZ England to 16 Berkeley Street London W1J 8DZ on 5 March 2020
05 Mar 2020 SH01 Statement of capital following an allotment of shares on 5 March 2020
  • GBP 664.39
05 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with updates
05 Mar 2020 CH01 Director's details changed for Mr David Whitmarsh on 27 February 2019
26 Feb 2020 AA Total exemption full accounts made up to 31 March 2019
20 Feb 2020 TM01 Termination of appointment of Adrian Cooper as a director on 18 February 2020
15 Nov 2019 SH01 Statement of capital following an allotment of shares on 15 November 2019
  • GBP 614.08
17 May 2019 TM01 Termination of appointment of Mark Howard Crossley as a director on 10 May 2019
01 Apr 2019 CS01 Confirmation statement made on 26 February 2019 with updates
19 Oct 2018 SH01 Statement of capital following an allotment of shares on 19 October 2018
  • GBP 598.72
19 Oct 2018 SH01 Statement of capital following an allotment of shares on 18 October 2018
  • GBP 597.12
02 Oct 2018 AP01 Appointment of Mr Richard John Jackson as a director on 27 September 2018
02 Oct 2018 TM01 Termination of appointment of Christopher Norman Lynch as a director on 27 September 2018
02 Oct 2018 SH01 Statement of capital following an allotment of shares on 27 September 2018
  • GBP 571.82