- Company Overview for STE UK HOLDCO LIMITED (10999568)
- Filing history for STE UK HOLDCO LIMITED (10999568)
- People for STE UK HOLDCO LIMITED (10999568)
- Registers for STE UK HOLDCO LIMITED (10999568)
- More for STE UK HOLDCO LIMITED (10999568)
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
|
|
04 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 13 November 2017
|
|
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
|
|
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
|