Advanced company searchLink opens in new window

STERLING INTERNATIONAL GROUP LIMITED

Company number 03910490

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)
06 Feb 2015 AD02 Register inspection address has been changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
24 Nov 2014 AA Full accounts made up to 30 June 2014
24 Sep 2014 AP04 Appointment of Reed Smith Corporate Services Limited as a secretary on 23 September 2014
19 Sep 2014 AP01 Appointment of Patrick George Baehler as a director on 30 June 2014
19 Sep 2014 AP01 Appointment of Mr Mark Norman Schroeder as a director on 30 June 2014
19 Sep 2014 TM02 Termination of appointment of Nicholas Ralph Smith as a secretary on 30 June 2014
19 Sep 2014 TM01 Termination of appointment of Jeremy Charles Beglin as a director on 30 June 2014
19 Sep 2014 TM01 Termination of appointment of Nicholas Ralph Smith as a director on 30 June 2014
30 Jan 2014 AA Full accounts made up to 30 June 2013
20 Jan 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 119,810
22 Jan 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
26 Nov 2012 AA Full accounts made up to 30 June 2012
15 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 5
27 Jan 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
08 Nov 2011 AA Full accounts made up to 30 June 2011
19 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
15 Aug 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Aug 2011 SH08 Change of share class name or designation
15 Aug 2011 CC04 Statement of company's objects
17 Feb 2011 AR01 Annual return made up to 20 January 2011 with full list of shareholders
22 Dec 2010 AA Full accounts made up to 30 June 2010
31 Mar 2010 AA Full accounts made up to 30 June 2009
21 Jan 2010 AR01 Annual return made up to 20 January 2010 with full list of shareholders
06 Oct 2009 CH01 Director's details changed for Rupert Oliver Henry Morley on 5 October 2009
06 Oct 2009 CH01 Director's details changed for Jeremy Charles Beglin on 5 October 2009