Advanced company searchLink opens in new window

STERLING TRADE FINANCE HOLDINGS PLC

Company number 06657588

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)
31 Aug 2014 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Aug 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 178,865.65
08 Jul 2014 AA Group of companies' accounts made up to 31 December 2013
02 Sep 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 178,865.65
15 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Jul 2013 SH19 Statement of capital on 5 July 2013
  • GBP 178,865.65
05 Jul 2013 OC138 Reduction of iss capital and minute (oc)
05 Jul 2013 CERT16 Certificate of reduction of issued capital and share premium
05 Jul 2013 AA Group of companies' accounts made up to 31 December 2012
28 May 2013 RESOLUTIONS Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
17 May 2013 MEM/ARTS Memorandum and Articles of Association
17 May 2013 SH02 Sub-division of shares on 31 December 2012
21 Feb 2013 SH08 Change of share class name or designation
21 Feb 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 31/12/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES14 ‐ Capitalise £426047.25 from share prem a/c 31/12/2012
  • RES12 ‐ Resolution of varying share rights or name
21 Feb 2013 RESOLUTIONS Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
04 Sep 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
04 Jul 2012 AA Group of companies' accounts made up to 31 December 2011
28 Sep 2011 AR01 Annual return made up to 28 July 2011 with bulk list of shareholders
16 Sep 2011 CH01 Director's details changed for Mr Steven John Pleace on 30 August 2011
06 Jul 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Jul 2011 AA Group of companies' accounts made up to 31 December 2010
12 Apr 2011 CH01 Director's details changed for Mr Soheill Sarkoob on 7 March 2011
12 Apr 2011 CH01 Director's details changed for Steven John Pleace on 7 March 2011
22 Oct 2010 AR01 Annual return made up to 28 July 2010 with full list of shareholders
19 Oct 2010 SH01 Statement of capital following an allotment of shares on 22 January 2010
  • GBP 481,867.21