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)
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
  • GBP 50,000
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
  • GBP 50,000
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
  • GBP 50,000
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