Advanced company searchLink opens in new window

STERLING INTERNATIONAL HOLDINGS LIMITED

Company number 03709299

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)
28 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
05 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
22 Feb 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
30 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
22 Feb 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
28 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
14 Jul 2021 PSC05 Change of details for Sterling International Group Limited as a person with significant control on 21 May 2021
24 May 2021 AD01 Registered office address changed from Hallmark House Rowdell Road Northolt Middlesex UB5 6AG to Building 4 Sanderson Road Uxbridge Business Park Uxbridge UB8 1DH on 24 May 2021
03 Mar 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
07 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
24 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
14 Jun 2019 AA Accounts for a dormant company made up to 31 December 2018
26 Feb 2019 CS01 Confirmation statement made on 22 February 2019 with updates
14 Nov 2018 AP04 Appointment of Filex Services Limited as a secretary on 1 November 2018
14 Nov 2018 AP01 Appointment of Michael Joseph Brannigan as a director on 1 November 2018
07 Nov 2018 AD02 Register inspection address has been changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to No.1 London Bridge London SE1 9BG
29 Oct 2018 MR04 Satisfaction of charge 4 in full
22 Oct 2018 MR04 Satisfaction of charge 3 in full
04 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
03 Oct 2018 TM02 Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 3 October 2018
18 May 2018 TM01 Termination of appointment of Jason Reynolds Mills as a director on 15 May 2018
18 May 2018 TM01 Termination of appointment of Lowell Brent Stottlemyre as a director on 15 May 2018
17 May 2018 AP01 Appointment of Kevin Patrick Gannon as a director on 15 May 2018
08 May 2018 TM01 Termination of appointment of Jennifer Olga Denyer as a director on 30 April 2018
08 Mar 2018 CS01 Confirmation statement made on 22 February 2018 with no updates