About

Registered Number: 05890507
Date of Incorporation: 28/07/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Rainham House, 2nd Floor, Manor, Way, New Road, Rainham, Essex, RM13 8RA

 

Based in Rainham, Essex, Sttsi Ltd was founded on 28 July 2006. There are 2 directors listed as Amin, Sanam Nadeem, Farooq, Mohammad for the company at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
AMIN, Sanam Nadeem 26 November 2007 23 September 2008 1
FAROOQ, Mohammad 28 July 2006 26 November 2007 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AA - Annual Accounts 27 April 2020
AAMD - Amended Accounts 05 September 2019
CS01 - N/A 01 August 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 08 August 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 16 April 2018
CS01 - N/A 28 July 2017
AA - Annual Accounts 25 April 2017
AAMD - Amended Accounts 24 November 2016
AAMD - Amended Accounts 24 November 2016
CS01 - N/A 29 July 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 28 August 2014
AAMD - Amended Accounts 05 August 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 30 July 2012
CH01 - Change of particulars for director 11 July 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 22 September 2011
CH01 - Change of particulars for director 22 September 2011
CERTNM - Change of name certificate 18 May 2011
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
DISS40 - Notice of striking-off action discontinued 30 December 2009
AA - Annual Accounts 29 December 2009
TM01 - Termination of appointment of director 29 December 2009
AR01 - Annual Return 29 December 2009
GAZ1 - First notification of strike-off action in London Gazette 24 November 2009
AA - Annual Accounts 05 May 2009
363a - Annual Return 09 October 2008
MEM/ARTS - N/A 01 October 2008
CERTNM - Change of name certificate 26 September 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
363a - Annual Return 04 February 2008
MEM/ARTS - N/A 03 January 2008
CERTNM - Change of name certificate 31 December 2007
287 - Change in situation or address of Registered Office 26 November 2007
288a - Notice of appointment of directors or secretaries 26 November 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 November 2007
353 - Register of members 26 November 2007
287 - Change in situation or address of Registered Office 26 November 2007
288b - Notice of resignation of directors or secretaries 26 November 2007
AA - Annual Accounts 26 October 2007
NEWINC - New incorporation documents 28 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.