Advanced company searchLink opens in new window

STE UK HOLDCO LIMITED

Company number 10999568

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)
25 Jan 2019 RP04CS01 Second filing of Confirmation Statement dated 23/08/2018
04 Jan 2019 SH01 Statement of capital following an allotment of shares on 17 November 2017
  • GBP 1.20
04 Jan 2019 SH01 Statement of capital following an allotment of shares on 13 November 2017
  • GBP 1.1
29 Aug 2018 CH01 Director's details changed for Mr Michael Joseph Tokich on 23 August 2018
23 Aug 2018 CS01 Confirmation statement made on 23 August 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 25/01/2019.
23 Aug 2018 AD03 Register(s) moved to registered inspection location Jones Day Tudor Street London EC4Y 0DJ
23 Aug 2018 CH01 Director's details changed for Mr John Adam Zangerle on 23 August 2018
08 May 2018 PSC02 Notification of Steris Dover Limited as a person with significant control on 8 March 2018
03 May 2018 PSC09 Withdrawal of a person with significant control statement on 3 May 2018
12 Oct 2017 AD03 Register(s) moved to registered inspection location Jones Day Tudor Street London EC4Y 0DJ
12 Oct 2017 AD02 Register inspection address has been changed to Jones Day Tudor Street London EC4Y 0DJ
11 Oct 2017 CH01 Director's details changed for Mr John Adam Zangerle on 6 October 2017
10 Oct 2017 AA01 Current accounting period shortened from 31 October 2018 to 31 March 2018
06 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-06
  • GBP 1