Advanced company searchLink opens in new window

STERIBOTTLE LTD.

Company number 03605429

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)
30 Sep 2023 AA Micro company accounts made up to 31 December 2022
14 Sep 2023 CS01 Confirmation statement made on 12 August 2023 with no updates
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
21 Sep 2022 CS01 Confirmation statement made on 12 August 2022 with no updates
21 Sep 2022 TM01 Termination of appointment of Csaba Nyerges as a director on 10 September 2022
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
29 Sep 2021 CS01 Confirmation statement made on 12 August 2021 with no updates
15 Jan 2021 PSC04 Change of details for Mr Dominic Redfern as a person with significant control on 12 August 2020
31 Dec 2020 AA Micro company accounts made up to 31 December 2019
12 Aug 2020 CS01 Confirmation statement made on 12 August 2020 with updates
10 Aug 2020 CS01 Confirmation statement made on 28 July 2020 with updates
29 Nov 2019 PSC05 Change of details for a person with significant control
28 Nov 2019 PSC01 Notification of Dominic Redfern as a person with significant control on 25 April 2018
28 Nov 2019 PSC07 Cessation of Steribottle Innovations Pte Limited as a person with significant control on 25 April 2018
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
23 Sep 2019 CS01 Confirmation statement made on 28 July 2019 with no updates
19 Sep 2018 CS01 Confirmation statement made on 28 July 2018 with updates
10 Sep 2018 PSC05 Change of details for Steribottle Innovations Pte Limited as a person with significant control on 28 July 2018
23 Aug 2018 SH02 Sub-division of shares on 23 July 2018
23 Aug 2018 SH10 Particulars of variation of rights attached to shares
23 Aug 2018 SH08 Change of share class name or designation
10 Aug 2018 SH01 Statement of capital following an allotment of shares on 23 July 2018
  • GBP 5,000
06 Aug 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of shares / sub div 23/07/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Apr 2018 TM01 Termination of appointment of David Marks as a director on 25 April 2018
25 Apr 2018 AP01 Appointment of Mr Csaba Nyerges as a director on 25 April 2018