- Company Overview for STERIMAX GLOBAL LIMITED (13813668)
- Filing history for STERIMAX GLOBAL LIMITED (13813668)
- People for STERIMAX GLOBAL LIMITED (13813668)
- More for STERIMAX GLOBAL LIMITED (13813668)
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) |
---|---|---|---|
03 Oct 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
05 Sep 2024 | AD01 | Registered office address changed from Quantum House Interlink Way South Bardon Leicestershire LE67 1PG United Kingdom to Jubilee House Whitwick Business Park Stenson Road Coalville LE67 4NA on 5 September 2024 | |
13 Feb 2024 | TM01 | Termination of appointment of James Weston Walker as a director on 13 February 2024 | |
13 Feb 2024 | TM01 | Termination of appointment of Robert Murray Walker as a director on 13 February 2024 | |
13 Feb 2024 | PSC02 | Notification of Avery Richmond Ltd as a person with significant control on 13 February 2024 | |
13 Feb 2024 | PSC07 | Cessation of Quantum House Holdings Limited as a person with significant control on 13 February 2024 | |
21 Dec 2023 | CS01 | Confirmation statement made on 21 December 2023 with no updates | |
11 May 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
21 Dec 2022 | CS01 | Confirmation statement made on 21 December 2022 with no updates | |
25 Feb 2022 | CERTNM |
Company name changed sterimax healthcare LIMITED\certificate issued on 25/02/22
|
|
22 Dec 2021 | NEWINC |
Incorporation
Statement of capital on 2021-12-22
|