- Company Overview for STERLING BLACK LIMITED (10831121)
- Filing history for STERLING BLACK LIMITED (10831121)
- People for STERLING BLACK LIMITED (10831121)
- More for STERLING BLACK LIMITED (10831121)
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 |