Advanced company searchLink opens in new window

STERLING FINANCIAL PRINT HOLDINGS LIMITED

Company number 11111999

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)
12 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2023 CS01 Confirmation statement made on 28 January 2023 with updates
25 Jan 2023 PSC04 Change of details for Mr Simon William Rupert Pearson-Miles as a person with significant control on 11 November 2022
24 Jan 2023 PSC07 Cessation of John Edward Mccormick as a person with significant control on 10 November 2022
06 Jan 2023 AA Total exemption full accounts made up to 28 February 2022
17 Nov 2022 TM01 Termination of appointment of John Edward Mccormick as a director on 14 November 2022
18 Feb 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Feb 2022 SH01 Statement of capital following an allotment of shares on 28 January 2022
  • GBP 79.34
31 Jan 2022 CS01 Confirmation statement made on 28 January 2022 with updates
20 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with no updates
09 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
17 Jan 2021 AA Total exemption full accounts made up to 29 February 2020
12 Jan 2021 CS01 Confirmation statement made on 13 December 2020 with no updates
16 Apr 2020 TM01 Termination of appointment of Geoffrey Michael Keating as a director on 1 April 2020
16 Apr 2020 TM01 Termination of appointment of Leo Skyner as a director on 1 April 2020
13 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with no updates
18 Sep 2019 AA Total exemption full accounts made up to 28 February 2019
13 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with updates
04 Oct 2018 AA01 Current accounting period extended from 31 December 2018 to 28 February 2019
04 Oct 2018 AD01 Registered office address changed from 63 Queen Victoria Street London EC4N 4UA to 14-16 Dowgate Hill London EC4R 2SU on 4 October 2018
09 Mar 2018 SH08 Change of share class name or designation
09 Mar 2018 SH10 Particulars of variation of rights attached to shares
08 Mar 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Mar 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities