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)
02 Mar 2018 PSC01 Notification of John Edward Mccormick as a person with significant control on 26 February 2018
02 Mar 2018 PSC01 Notification of Simon William Rupert Pearson-Miles as a person with significant control on 26 February 2018
02 Mar 2018 PSC07 Cessation of Georffrey Michael Keating as a person with significant control on 26 February 2018
28 Feb 2018 SH20 Statement by Directors
28 Feb 2018 SH19 Statement of capital on 28 February 2018
  • GBP 75.38
28 Feb 2018 CAP-SS Solvency Statement dated 27/02/18
28 Feb 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem A./c, 27/02/2018
26 Feb 2018 AP01 Appointment of Mr Leo Skyner as a director on 26 February 2018
26 Feb 2018 AP01 Appointment of Mr John Edward Mccormick as a director on 26 February 2018
26 Feb 2018 AP01 Appointment of Mr Simon William Rupert Pearson-Miles as a director on 26 February 2018
26 Feb 2018 SH01 Statement of capital following an allotment of shares on 26 February 2018
  • GBP 452.22
14 Dec 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-12-14
  • GBP .1