Advanced company searchLink opens in new window

STER CENTURY (UK) LIMITED

Company number 03347110

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)
14 Aug 2013 MR01 Registration of charge 033471100031
31 May 2013 AA Full accounts made up to 29 November 2012
19 Apr 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders
20 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 30
06 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 29
25 Apr 2012 AR01 Annual return made up to 2 April 2012 with full list of shareholders
27 Mar 2012 AA Full accounts made up to 24 November 2011
17 Feb 2012 AD03 Register(s) moved to registered inspection location
04 Oct 2011 AD02 Register inspection address has been changed from Tmf Corporate Administration Services Limited Pellipar House, 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
15 Apr 2011 AR01 Annual return made up to 2 April 2011 with full list of shareholders
17 Feb 2011 AD02 Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom
28 Jan 2011 AA Full accounts made up to 25 November 2010
21 Jan 2011 MG01 Particulars of a mortgage or charge/MG09 / charge no: 28
04 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
04 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
04 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
04 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
04 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
04 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
23 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 26
23 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 27
21 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
06 Apr 2010 AR01 Annual return made up to 2 April 2010 with full list of shareholders
11 Jan 2010 AA Full accounts made up to 26 November 2009
21 Oct 2009 CH01 Director's details changed for Alan Ewart Mcnair on 1 October 2009