Advanced company searchLink opens in new window

STERLING SHAVE CLUB LTD.

Company number 08566146

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)
27 Mar 2024 AD01 Registered office address changed from 5 Dursley Close Cedar Drive Dursley GL11 4ED England to 8 Coppice Close Swindon SN2 2RB on 27 March 2024
28 Sep 2023 AA Micro company accounts made up to 30 December 2022
13 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
03 Oct 2022 AA Micro company accounts made up to 30 December 2021
18 Jul 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
26 Nov 2021 AA Micro company accounts made up to 30 December 2020
10 Aug 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
10 Nov 2020 AA Micro company accounts made up to 30 December 2019
22 Oct 2020 AD01 Registered office address changed from Thrupp Lodge Long Buckby Road Daventry NN11 2LU England to 5 Dursley Close Cedar Drive Dursley GL11 4ED on 22 October 2020
07 Jul 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
12 May 2020 AD01 Registered office address changed from 6 Twmpath Gardens Pontypool Gwent NP4 6AU Wales to Thrupp Lodge Long Buckby Road Daventry NN11 2LU on 12 May 2020
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
26 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with updates
04 Oct 2018 AA Micro company accounts made up to 31 December 2017
26 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
13 Jun 2018 SH03 Purchase of own shares.
11 Jun 2018 TM01 Termination of appointment of Jane Fletcher as a director on 23 May 2018
11 Jun 2018 TM01 Termination of appointment of Christopher Gerard How as a director on 23 May 2018
11 Jun 2018 AD01 Registered office address changed from Swallowfield House Station Road Wellington TA21 8NL England to 6 Twmpath Gardens Pontypool Gwent NP4 6AU on 11 June 2018
05 Jun 2018 SH06 Cancellation of shares. Statement of capital on 23 May 2018
  • GBP 10
01 Jun 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Draft purchase contract 23/05/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jun 2018 PSC07 Cessation of Swallowfield Plc as a person with significant control on 23 May 2018
01 Jun 2018 PSC01 Notification of Michael Slade as a person with significant control on 23 May 2018
27 Mar 2018 AA01 Previous accounting period extended from 30 June 2017 to 30 December 2017
02 Oct 2017 PSC02 Notification of Swallowfield Plc as a person with significant control on 4 September 2017