Tst International LTD, United Kingdom
TST INTERNATIONAL LIMITED
Company type Private Limited Company , Active Company Number 14139822 Universal Entity Code 2435-4147-8746-6573 Record last updated Tuesday, May 31, 2022 10:48:37 AM UTC Official Address 38 Caistor Park Road London United Kingdom E153pt West Ham There are 59 companies registered at this street
Postal Code E153PT Sector Other specialised construction activities n.e.c.
Visits Document Type Publication date Download link Registry May 30, 2022 Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Registry Jan 29, 2019 Second notification of strike-off action in london gazette Registry Dec 12, 2018 Appointment of a man as Secretary Registry Dec 12, 2018 Appointment of a man as Secretary 1880... Registry Dec 12, 2018 Appointment of a person as Secretary Registry Dec 8, 2018 Striking-off action suspended Registry Nov 13, 2018 First notification of strike - off in london gazette Registry Nov 6, 2018 Striking off application by a company Registry Aug 1, 2018 Confirmation statement made , with updates Financials Mar 26, 2018 Annual accounts Registry Jul 4, 2017 Persons with significant control Registry Jul 4, 2017 Confirmation statement made , with updates Registry Jul 4, 2017 Resignation of one Director Registry Jul 4, 2017 Appointment of a person as Director Registry Jul 3, 2017 Resignation of one Secretary (a man) Registry Jul 3, 2017 Resignation of one Secretary Registry Mar 23, 2017 Appointment of a man as Director and Company Director Registry Mar 23, 2017 Appointment of a man as Company Director and Director Registry Mar 23, 2017 Resignation of one Mechanical Engineer and one Director (a man) Financials Mar 3, 2017 Annual accounts Registry Dec 22, 2016 Appointment of a person as Secretary Registry Dec 22, 2016 Resignation of one Secretary Registry Dec 22, 2016 Change of registered office address Registry Dec 13, 2016 Resignation of one Secretary Registry Dec 13, 2016 Appointment of a man as Secretary Registry Jun 24, 2016 Annual return Financials Apr 20, 2016 Annual accounts Registry Jan 29, 2016 Annual return Financials Mar 20, 2015 Annual accounts Registry Jan 29, 2015 Annual return Financials Mar 6, 2014 Annual accounts Registry Jan 29, 2014 Annual return Financials Feb 14, 2013 Annual accounts Registry Jan 29, 2013 Annual return Registry May 29, 2012 Annual return 2588795... Financials Feb 8, 2012 Annual accounts Registry Jun 3, 2011 Annual return Financials Feb 25, 2011 Annual accounts Registry Jun 9, 2010 Annual return Registry Jun 9, 2010 Change of particulars for director Registry Jun 9, 2010 Change of particulars for corporate secretary Registry Apr 23, 2010 Resolution Registry Apr 23, 2010 Solvency statement Registry Apr 23, 2010 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Apr 23, 2010 Statement of capital Registry Apr 23, 2010 Reduce issued capital 09 Financials Mar 23, 2010 Annual accounts Registry Jun 1, 2009 Annual return Financials Feb 11, 2009 Annual accounts Registry Oct 6, 2008 Resignation of a person Registry Sep 13, 2008 Resignation of a woman Registry Jun 2, 2008 Annual return Financials Mar 12, 2008 Annual accounts Registry Jun 26, 2007 Annual return Financials Mar 28, 2007 Annual accounts Registry Aug 15, 2006 Resignation of a person Registry Aug 15, 2006 Appointment of a person Registry Jun 8, 2006 Appointment of a woman Registry Jun 8, 2006 Resignation of one Civil Engineer and one Director (a man) Registry May 31, 2006 Annual return Financials Mar 10, 2006 Annual accounts Registry Jun 6, 2005 Annual return Financials Mar 1, 2005 Annual accounts Registry Sep 21, 2004 Appointment of a person Registry Sep 21, 2004 Resignation of a person Registry Sep 14, 2004 Appointment of a person as Secretary Registry Sep 14, 2004 Resignation of one Secretary Registry Jun 16, 2004 Annual return Financials Apr 3, 2004 Annual accounts Registry Jun 2, 2003 Annual return Financials Apr 14, 2003 Annual accounts Registry May 30, 2002 Annual return Registry May 28, 2002 Resolution Registry May 28, 2002 Resolution 1788711... Registry May 28, 2002 Resolution Registry May 28, 2002 Resolution 1754368... Registry May 28, 2002 Elective resolution Financials Apr 9, 2002 Annual accounts Registry Feb 5, 2002 Notice of change of directors or secretaries or in their particulars Registry May 31, 2001 Annual return Financials May 15, 2001 Annual accounts Registry Jan 23, 2001 Change in situation or address of registered office Registry Aug 31, 2000 Change in situation or address of registered office 1765984... Registry Jul 19, 2000 Annual return Financials May 3, 2000 Annual accounts Registry Sep 6, 1999 Notice of change of directors or secretaries or in their particulars Registry Jun 22, 1999 Annual return Financials May 17, 1999 Annual accounts Registry Nov 19, 1998 Change in situation or address of registered office Registry May 31, 1998 Annual return Financials May 11, 1998 Annual accounts Financials Jun 17, 1997 Annual accounts 1844463... Registry Jun 9, 1997 Annual return Registry Aug 6, 1996 Annual return 1866714... Financials Apr 17, 1996 Annual accounts Registry Jun 5, 1995 Annual return Financials Mar 23, 1995 Annual accounts Registry Jan 1, 1995 Historical Financials Dec 12, 1994 Annual accounts Registry Nov 3, 1994 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests