Advanced company searchLink opens in new window

STE UK SUB HOLDCO LIMITED

Company number 11000162

Filter by category

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)
10 Jan 2024 AA Full accounts made up to 31 March 2023
24 Aug 2023 CS01 Confirmation statement made on 23 August 2023 with no updates
07 Jan 2023 AA Accounts for a small company made up to 31 March 2022
02 Sep 2022 CS01 Confirmation statement made on 23 August 2022 with no updates
26 Apr 2022 AA Accounts for a small company made up to 31 March 2021
25 Aug 2021 CS01 Confirmation statement made on 23 August 2021 with no updates
19 Jul 2021 CH01 Director's details changed for Mr Michael Joseph Tokich on 28 June 2021
03 Dec 2020 AA Full accounts made up to 31 March 2020
03 Sep 2020 PSC05 Change of details for Ste Uk Holdco Limited as a person with significant control on 1 September 2020
03 Sep 2020 CH01 Director's details changed for Mr John Adam Zangerle on 1 September 2020
01 Sep 2020 AD01 Registered office address changed from Bridgwater House Jays Close Viables Basingstoke Hampshire RG22 4AX United Kingdom to 2200 Renaissance Basing View Basingstoke Hampshire RG21 4EQ on 1 September 2020
28 Aug 2020 CS01 Confirmation statement made on 23 August 2020 with no updates
28 Aug 2020 CH01 Director's details changed for Mr John Adam Zangerle on 1 January 2020
02 Jan 2020 AA Full accounts made up to 31 March 2019
06 Sep 2019 CS01 Confirmation statement made on 23 August 2019 with no updates
20 Feb 2019 AA Full accounts made up to 31 March 2018
29 Aug 2018 CH01 Director's details changed for Mr Michael Joseph Tokich on 23 August 2018
23 Aug 2018 CS01 Confirmation statement made on 23 August 2018 with no updates
23 Aug 2018 AD03 Register(s) moved to registered inspection location Jones Day Tudor Street London EC4Y 0DJ
23 Aug 2018 CH01 Director's details changed for Mr John Adam Zangerle on 23 August 2018
12 Oct 2017 CH01 Director's details changed for Mr John Adam Zangerle on 6 October 2017
12 Oct 2017 AD02 Register inspection address has been changed from Jones Day Tudor Street London EC4Y 0DJ England to Jones Day Tudor Street London EC4Y 0DJ
12 Oct 2017 AD02 Register inspection address has been changed to Jones Day Tudor Street London EC4Y 0DJ
10 Oct 2017 AA01 Current accounting period shortened from 31 October 2018 to 31 March 2018
06 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-06
  • GBP 1