- Company Overview for STE UK SUB HOLDCO LIMITED (11000162)
- Filing history for STE UK SUB HOLDCO LIMITED (11000162)
- People for STE UK SUB HOLDCO LIMITED (11000162)
- Registers for STE UK SUB HOLDCO LIMITED (11000162)
- More for STE UK SUB HOLDCO LIMITED (11000162)
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) |
---|---|---|---|
16 Dec 2024 | AA | Full accounts made up to 31 March 2024 | |
04 Sep 2024 | CS01 | Confirmation statement made on 23 August 2024 with no updates | |
10 Jan 2024 | AA | Full accounts made up to 31 March 2023 | |
24 Aug 2023 | CS01 | Confirmation statement made on 23 August 2023 with no updates | |
07 Jan 2023 | AA | Accounts for a small company made up to 31 March 2022 | |
02 Sep 2022 | CS01 | Confirmation statement made on 23 August 2022 with no updates | |
26 Apr 2022 | AA | Accounts for a small company made up to 31 March 2021 | |
25 Aug 2021 | CS01 | Confirmation statement made on 23 August 2021 with no updates | |
19 Jul 2021 | CH01 | Director's details changed for Mr Michael Joseph Tokich on 28 June 2021 | |
03 Dec 2020 | AA | Full accounts made up to 31 March 2020 | |
03 Sep 2020 | PSC05 | Change of details for Ste Uk Holdco Limited as a person with significant control on 1 September 2020 | |
03 Sep 2020 | CH01 | Director's details changed for Mr John Adam Zangerle on 1 September 2020 | |
01 Sep 2020 | AD01 | Registered office address changed from Bridgwater House Jays Close Viables Basingstoke Hampshire RG22 4AX United Kingdom to 2200 Renaissance Basing View Basingstoke Hampshire RG21 4EQ on 1 September 2020 | |
28 Aug 2020 | CS01 | Confirmation statement made on 23 August 2020 with no updates | |
28 Aug 2020 | CH01 | Director's details changed for Mr John Adam Zangerle on 1 January 2020 | |
02 Jan 2020 | AA | Full accounts made up to 31 March 2019 | |
06 Sep 2019 | CS01 | Confirmation statement made on 23 August 2019 with no updates | |
20 Feb 2019 | AA | Full accounts made up to 31 March 2018 | |
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 | |
12 Oct 2017 | CH01 | Director's details changed for Mr John Adam Zangerle on 6 October 2017 | |
12 Oct 2017 | AD02 | Register inspection address has been changed from Jones Day Tudor Street London EC4Y 0DJ England to 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 |