(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Saturday 30th December 2023
filed on: 27th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CERTNM) Company name changed sterillo LIMITEDcertificate issued on 22/02/24
filed on: 22nd, February 2024
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 2nd, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 30th December 2022
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 9th, February 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 30th December 2021
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 9 Stort Valley Industrial Estate Stansted Road Bishop's Stortford CM23 2TU. Change occurred on Monday 26th April 2021. Company's previous address: The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England.
filed on: 26th, April 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 30th December 2020
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 17th, November 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Monday 30th December 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control Tuesday 16th April 2019
filed on: 16th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 16th April 2019
filed on: 16th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sunday 30th December 2018
filed on: 6th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY. Change occurred on Tuesday 20th March 2018. Company's previous address: 147a High Street Waltham Cross Hertfordshire EN8 7LN.
filed on: 20th, March 2018
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 20th March 2018
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tuesday 20th March 2018
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 30th December 2017
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 1st January 2018 director's details were changed
filed on: 4th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st May 2016
filed on: 22nd, December 2017
| accounts
|
Free Download
(7 pages)
|
(AA01) Current accounting period shortened to Tuesday 31st May 2016, originally was Saturday 31st December 2016.
filed on: 27th, September 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 30th December 2016
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On Tuesday 26th April 2016 director's details were changed
filed on: 27th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 26th April 2016 director's details were changed
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 30th December 2015
filed on: 21st, January 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address 147a High Street Waltham Cross Hertfordshire EN8 7LN. Change occurred on Monday 15th June 2015. Company's previous address: Rae House Dane Street Bishops Stortford Hertfordshire CM23 3BT United Kingdom.
filed on: 15th, June 2015
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 30th, December 2014
| incorporation
|
Free Download
(46 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 30th December 2014
capital
|
|