- Company Overview for STERLING REDUX LTD (02579018)
- Filing history for STERLING REDUX LTD (02579018)
- People for STERLING REDUX LTD (02579018)
- Charges for STERLING REDUX LTD (02579018)
- More for STERLING REDUX LTD (02579018)
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) |
---|---|---|---|
27 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
11 Feb 2024 | CS01 | Confirmation statement made on 9 February 2024 with no updates | |
03 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
11 Aug 2023 | CH01 | Director's details changed for Mr Toby Murray Gladstone on 26 July 2023 | |
31 May 2023 | AD01 | Registered office address changed from 41a Oakwood Lane Bowdon Altrincham Cheshire WA14 3DL England to 5 Brooklands Place Brooklands Road Sale M33 3SD on 31 May 2023 | |
15 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with no updates | |
15 Dec 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 | |
09 Feb 2022 | CS01 | Confirmation statement made on 9 February 2022 with no updates | |
08 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Jun 2021 | RP04CS01 | Second filing of Confirmation Statement dated 6 February 2020 | |
02 Jun 2021 | RP04CS01 | Second filing of Confirmation Statement dated 1 February 2019 | |
16 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Feb 2021 | CS01 | Confirmation statement made on 9 February 2021 with no updates | |
06 Feb 2020 | CS01 |
Confirmation statement made on 6 February 2020 with no updates
|
|
24 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Aug 2019 | AD01 | Registered office address changed from Finch House 28-30 Wolverhampton Street Dudley West Midlands DY1 1DB to 41a Oakwood Lane Bowdon Altrincham Cheshire WA14 3DL on 5 August 2019 | |
25 Jun 2019 | MR01 | Registration of charge 025790180029, created on 24 June 2019 | |
13 May 2019 | TM01 | Termination of appointment of Anthony Paul Cargill as a director on 31 March 2019 | |
13 May 2019 | TM02 | Termination of appointment of Anthony Paul Cargill as a secretary on 31 March 2019 | |
13 May 2019 | PSC02 | Notification of Sterling Redux Holdings Limited as a person with significant control on 25 March 2019 | |
13 May 2019 | PSC07 | Cessation of Sterling Poole Limited as a person with significant control on 25 March 2019 | |
06 Feb 2019 | CS01 |
Confirmation statement made on 1 February 2019 with no updates
|
|
28 Jan 2019 | PSC07 | Cessation of Toby Murray Gladstone as a person with significant control on 14 January 2019 | |
28 Jan 2019 | PSC07 | Cessation of Anthony Paul Cargill as a person with significant control on 14 January 2019 |