Advanced company searchLink opens in new window

STERIVERT LIMITED

Company number 07304899

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)
22 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Oct 2015 AA Full accounts made up to 31 December 2014
06 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
07 Oct 2014 AA Full accounts made up to 31 December 2013
28 Jul 2014 AP01 Appointment of Mr Mark Tarry as a director on 12 May 2014
22 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
25 Apr 2014 TM01 Termination of appointment of Matthew Whittell as a director
11 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Jul 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
28 Mar 2013 AA01 Previous accounting period extended from 31 July 2012 to 31 December 2012
10 Dec 2012 TM01 Termination of appointment of Neil Eckert as a director
10 Dec 2012 TM01 Termination of appointment of Helene Crook as a director
10 Dec 2012 TM01 Termination of appointment of Patrick Birley as a director
24 Oct 2012 CERTNM Company name changed nmph consultants LIMITED\certificate issued on 24/10/12
  • RES15 ‐ Change company name resolution on 2012-10-24
  • NM01 ‐ Change of name by resolution
29 Aug 2012 AD01 Registered office address changed from 62 Bishopsgate London EC2N 4AW England on 29 August 2012
19 Jul 2012 AR01 Annual return made up to 5 July 2012 with full list of shareholders
05 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
02 Aug 2011 AR01 Annual return made up to 5 July 2011 with full list of shareholders
07 Feb 2011 CH01 Director's details changed for Miss Lauren Paton on 5 February 2011
20 Sep 2010 AP01 Appointment of Mrs Helene Crook as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
20 Sep 2010 AP03 Appointment of Miss Lauren Paton as a secretary
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
20 Sep 2010 AP01 Appointment of Mr Matthew Whittell as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
20 Sep 2010 AP01 Appointment of Miss Lauren Paton as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
13 Aug 2010 AP01 Appointment of Mrs Helene Crook as a director
13 Aug 2010 AP01 Appointment of a director