- Company Overview for STERLING SHAVE CLUB LTD. (08566146)
- Filing history for STERLING SHAVE CLUB LTD. (08566146)
- People for STERLING SHAVE CLUB LTD. (08566146)
- More for STERLING SHAVE CLUB LTD. (08566146)
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) |
---|---|---|---|
23 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
13 Jun 2024 | CS01 | Confirmation statement made on 12 June 2024 with no updates | |
27 Mar 2024 | AD01 | Registered office address changed from 5 Dursley Close Cedar Drive Dursley GL11 4ED England to 8 Coppice Close Swindon SN2 2RB on 27 March 2024 | |
28 Sep 2023 | AA | Micro company accounts made up to 30 December 2022 | |
13 Jun 2023 | CS01 | Confirmation statement made on 12 June 2023 with no updates | |
03 Oct 2022 | AA | Micro company accounts made up to 30 December 2021 | |
18 Jul 2022 | CS01 | Confirmation statement made on 12 June 2022 with no updates | |
26 Nov 2021 | AA | Micro company accounts made up to 30 December 2020 | |
10 Aug 2021 | CS01 | Confirmation statement made on 12 June 2021 with no updates | |
10 Nov 2020 | AA | Micro company accounts made up to 30 December 2019 | |
22 Oct 2020 | AD01 | Registered office address changed from Thrupp Lodge Long Buckby Road Daventry NN11 2LU England to 5 Dursley Close Cedar Drive Dursley GL11 4ED on 22 October 2020 | |
07 Jul 2020 | CS01 | Confirmation statement made on 12 June 2020 with no updates | |
12 May 2020 | AD01 | Registered office address changed from 6 Twmpath Gardens Pontypool Gwent NP4 6AU Wales to Thrupp Lodge Long Buckby Road Daventry NN11 2LU on 12 May 2020 | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
26 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with updates | |
04 Oct 2018 | AA | Micro company accounts made up to 31 December 2017 | |
26 Jun 2018 | CS01 | Confirmation statement made on 12 June 2018 with no updates | |
13 Jun 2018 | SH03 | Purchase of own shares. | |
11 Jun 2018 | TM01 | Termination of appointment of Jane Fletcher as a director on 23 May 2018 | |
11 Jun 2018 | TM01 | Termination of appointment of Christopher Gerard How as a director on 23 May 2018 | |
11 Jun 2018 | AD01 | Registered office address changed from Swallowfield House Station Road Wellington TA21 8NL England to 6 Twmpath Gardens Pontypool Gwent NP4 6AU on 11 June 2018 | |
05 Jun 2018 | SH06 |
Cancellation of shares. Statement of capital on 23 May 2018
|
|
01 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2018 | PSC07 | Cessation of Swallowfield Plc as a person with significant control on 23 May 2018 | |
01 Jun 2018 | PSC01 | Notification of Michael Slade as a person with significant control on 23 May 2018 |