- Company Overview for STERLING WEALTH & MORTGAGES LTD (13641079)
- Filing history for STERLING WEALTH & MORTGAGES LTD (13641079)
- People for STERLING WEALTH & MORTGAGES LTD (13641079)
- More for STERLING WEALTH & MORTGAGES LTD (13641079)
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) |
---|---|---|---|
24 Feb 2025 | AA | Total exemption full accounts made up to 31 May 2024 | |
22 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with no updates | |
02 Feb 2024 | TM01 | Termination of appointment of David Patrick Crofton Mclaughlin as a director on 2 February 2024 | |
17 Nov 2023 | AA | Micro company accounts made up to 31 May 2023 | |
01 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with no updates | |
24 Jan 2023 | AA | Micro company accounts made up to 31 May 2022 | |
01 Jul 2022 | AD01 | Registered office address changed from 14 Rosebery Avenue London EC1R 4TD England to 352-356 Battersea Park Road London SW11 3BY on 1 July 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with updates | |
31 Jan 2022 | PSC02 | Notification of Performance Wealth Management Ltd as a person with significant control on 24 January 2022 | |
31 Jan 2022 | PSC09 | Withdrawal of a person with significant control statement on 31 January 2022 | |
25 Jan 2022 | AP01 | Appointment of Mr Robert Joseph Newark as a director on 24 January 2022 | |
29 Nov 2021 | AA01 | Current accounting period shortened from 30 September 2022 to 31 May 2022 | |
24 Sep 2021 | NEWINC |
Incorporation
Statement of capital on 2021-09-24
|