Advanced company searchLink opens in new window

STERLING BLACK LIMITED

Company number 10831121

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)
18 Jul 2024 CS01 Confirmation statement made on 18 July 2024 with updates
30 May 2024 CS01 Confirmation statement made on 30 May 2024 with no updates
18 Jan 2024 AA Micro company accounts made up to 30 June 2023
12 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
20 Feb 2023 AA Micro company accounts made up to 30 June 2022
08 Jul 2022 CS01 Confirmation statement made on 16 June 2022 with no updates
17 May 2022 AA Micro company accounts made up to 30 June 2021
16 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with no updates
09 Feb 2021 AD01 Registered office address changed from Hagley House 95 Hagley Road Birmingham B16 8LA England to Hagley House 95 Hagley Road Birmingham B16 8LA on 9 February 2021
09 Feb 2021 CH03 Secretary's details changed for Mr Anup Sirichand on 9 February 2021
09 Feb 2021 CH01 Director's details changed for Mr Anup Sirichand on 9 February 2021
09 Feb 2021 PSC04 Change of details for Mr Anup Sirichand as a person with significant control on 9 February 2021
09 Feb 2021 PSC04 Change of details for Mrs Rajkumarie Aujlia-Sirichand as a person with significant control on 9 February 2021
05 Feb 2021 PSC04 Change of details for Mrs Rajkumarie Aujlia-Sirichand as a person with significant control on 5 February 2021
05 Feb 2021 AD01 Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England to Hagley House 95 Hagley Road Birmingham B16 8LA on 5 February 2021
05 Feb 2021 PSC01 Notification of Rajkumarie Aujlia-Sirichand as a person with significant control on 5 February 2021
16 Oct 2020 AA Total exemption full accounts made up to 30 June 2020
16 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with no updates
24 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
17 Dec 2019 PSC04 Change of details for Mr Anup Sirichand as a person with significant control on 1 October 2019
17 Dec 2019 CH03 Secretary's details changed for Mr Anup Sirichand on 1 October 2019
17 Dec 2019 CH01 Director's details changed for Mr Anup Sirichand on 1 October 2019
01 Oct 2019 AD01 Registered office address changed from 2 Water Court Water Street Birimingham B3 1HP United Kingdom to 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE on 1 October 2019
25 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
13 Mar 2019 AA Total exemption full accounts made up to 30 June 2018