- Company Overview for STERLING LEGAL PAYMENT SERVICES LTD (07834767)
- Filing history for STERLING LEGAL PAYMENT SERVICES LTD (07834767)
- People for STERLING LEGAL PAYMENT SERVICES LTD (07834767)
- More for STERLING LEGAL PAYMENT SERVICES LTD (07834767)
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) |
---|---|---|---|
07 May 2018 | CS01 | Confirmation statement made on 7 May 2018 with updates | |
07 May 2018 | PSC07 | Cessation of Viacheslav Charyev as a person with significant control on 7 May 2018 | |
07 May 2018 | PSC01 | Notification of Shobhit Malhotra as a person with significant control on 7 May 2018 | |
07 May 2018 | TM01 | Termination of appointment of Viacheslav Charyev as a director on 7 May 2018 | |
07 May 2018 | AP01 | Appointment of Shobhit Malhotra as a director on 7 May 2018 | |
19 Sep 2017 | AA | Micro company accounts made up to 30 November 2016 | |
17 Aug 2017 | CS01 | Confirmation statement made on 10 August 2017 with no updates | |
26 Jan 2017 | AD01 | Registered office address changed from 34 South Molton Street Mayfair London W1K 5RG United Kingdom to 91 Battersea Park Road Battersea Park Road London SW8 4DU on 26 January 2017 | |
31 Aug 2016 | AA | Micro company accounts made up to 30 November 2015 | |
25 Aug 2016 | AD01 | Registered office address changed from Suite 1 5 Percy Street London W1T 1DG to 34 South Molton Street Mayfair London W1K 5RG on 25 August 2016 | |
18 Aug 2016 | CS01 | Confirmation statement made on 10 August 2016 with updates | |
18 Aug 2016 | AP01 | Appointment of Mr Viacheslav Charyev as a director on 10 August 2016 | |
17 Aug 2016 | TM01 | Termination of appointment of Jennifer Catherine Rene as a director on 10 August 2016 | |
12 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2015 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-07
|
|
19 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
03 Jul 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
21 Nov 2014 | AD01 | Registered office address changed from Las Suite 707 High Road London N12 0BT to Suite 1 5 Percy Street London W1T 1DG on 21 November 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
02 Dec 2013 | AA | Total exemption small company accounts made up to 30 November 2013 | |
11 Jun 2013 | AR01 |
Annual return made up to 11 June 2013 with full list of shareholders
|
|
11 Jun 2013 | AP01 | Appointment of Ms Jennifer Catherine Rene as a director | |
11 Jun 2013 | TM01 | Termination of appointment of Matthew Bradley as a director | |
27 Mar 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
23 Oct 2012 | AR01 | Annual return made up to 5 October 2012 with full list of shareholders |