- 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) |
---|---|---|---|
28 Jan 2019 | PSC02 | Notification of Sterling Poole Limited as a person with significant control on 14 January 2019 | |
06 Dec 2018 | MR04 | Satisfaction of charge 28 in full | |
21 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
29 Nov 2016 | AA01 | Current accounting period extended from 30 November 2016 to 31 March 2017 | |
15 Sep 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
18 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
|
|
15 Feb 2016 | CH01 | Director's details changed for Mr Anthony Paul Cargill on 5 December 2015 | |
15 Feb 2016 | CH03 | Secretary's details changed for Mr Anthony Paul Cargill on 5 December 2015 | |
08 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
16 Feb 2015 | AR01 |
Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
02 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
27 Feb 2014 | AR01 |
Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
21 Feb 2014 | CH03 | Secretary's details changed for Mr Anthony Paul Cargill on 2 February 2013 | |
21 Feb 2014 | CH01 | Director's details changed for Mr Anthony Paul Cargill on 2 February 2013 | |
03 Sep 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
18 Mar 2013 | AD01 | Registered office address changed from Dartmouth House Blanchworth Stinchcombe Dursley Gloucester GL11 6BB on 18 March 2013 | |
07 Mar 2013 | AR01 | Annual return made up to 1 February 2013 with full list of shareholders | |
04 Sep 2012 | AA | Accounts for a small company made up to 30 November 2011 | |
02 Mar 2012 | AR01 | Annual return made up to 1 February 2012 with full list of shareholders | |
29 Feb 2012 | CH03 | Secretary's details changed for Mr Anthony Paul Cargill on 25 January 2012 | |
29 Feb 2012 | CH01 | Director's details changed for Mr Anthony Paul Cargill on 25 January 2012 | |
30 Aug 2011 | AA | Accounts for a small company made up to 30 November 2010 |