Advanced company searchLink opens in new window

STERLING CREDIT GUARANTEE COMPANY LIMITED

Company number 03805606

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)
18 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
29 Aug 2023 CS01 Confirmation statement made on 12 July 2023 with updates
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
07 Sep 2022 CS01 Confirmation statement made on 12 July 2022 with updates
13 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
13 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with updates
25 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
13 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with updates
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
04 Sep 2019 CS01 Confirmation statement made on 12 July 2019 with updates
03 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
26 Sep 2018 CS01 Confirmation statement made on 12 July 2018 with updates
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
23 Aug 2017 PSC01 Notification of Colin Jack Emson as a person with significant control on 6 April 2016
23 Aug 2017 PSC02 Notification of Robert Fraser Asset Management Limited as a person with significant control on 6 April 2016
23 Aug 2017 CS01 Confirmation statement made on 12 July 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Sep 2016 CS01 Confirmation statement made on 12 July 2016 with updates
10 Nov 2015 TM01 Termination of appointment of Catherine Lucy Hudson as a director on 1 November 2015
06 Oct 2015 AD01 Registered office address changed from Millbank Tower 21-24 Millbank 17th Floor London SW1P 4QP to Number One Vicarage Lane London E15 4HF on 6 October 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Sep 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 50,000
22 Aug 2014 AD01 Registered office address changed from One America Square Crosswall London EC3N 2SG to Millbank Tower 21-24 Millbank 17Th Floor London SW1P 4QP on 22 August 2014