Advanced company searchLink opens in new window

STERIBOTTLE LTD.

Company number 03605429

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)
25 Apr 2018 PSC02 Notification of Steribottle Innovations Pte Limited as a person with significant control on 25 April 2018
25 Apr 2018 PSC07 Cessation of Baby Innovations Marketing E Servicos Internacionais Lda as a person with significant control on 25 April 2018
20 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
19 Apr 2018 TM01 Termination of appointment of Graeme Hossie as a director on 18 April 2018
30 Jan 2018 TM01 Termination of appointment of Anthony Ralph Collinson as a director on 30 January 2018
14 Dec 2017 MR04 Satisfaction of charge 1 in full
08 Dec 2017 TM01 Termination of appointment of Frederick Nicholas Paul Salaman as a director on 1 December 2017
08 Dec 2017 MR04 Satisfaction of charge 2 in full
08 Dec 2017 MR04 Satisfaction of charge 3 in full
21 Sep 2017 AA Micro company accounts made up to 31 December 2016
10 Aug 2017 CS01 Confirmation statement made on 28 July 2017 with no updates
19 Aug 2016 CS01 Confirmation statement made on 28 July 2016 with updates
06 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Aug 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,250
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Jul 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1,250
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
15 Aug 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
10 Jul 2013 AD01 Registered office address changed from Eardley House 182-184 Campden Hill Road London W8 7AS on 10 July 2013
20 Dec 2012 MISC Section 519
27 Nov 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Sep 2012 CH01 Director's details changed for Frederick Nicholas Paul Salaman on 5 September 2012
06 Sep 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
06 Sep 2012 CH01 Director's details changed for Frederick Nicholas Paul Salaman on 5 September 2012