Advanced company searchLink opens in new window

STERLING REDUX LTD

Company number 02579018

Filter by category

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)
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
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 02/06/2021
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
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 02/06/2021
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