- Company Overview for STERLING DEBT RECOVERY LTD (06016670)
- Filing history for STERLING DEBT RECOVERY LTD (06016670)
- People for STERLING DEBT RECOVERY LTD (06016670)
- More for STERLING DEBT RECOVERY LTD (06016670)
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 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with no updates | |
25 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
05 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with no updates | |
22 Mar 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
06 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with no updates | |
14 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2020 | CS01 | Confirmation statement made on 1 December 2020 with no updates | |
02 Dec 2020 | AA | Total exemption full accounts made up to 31 October 2020 | |
02 Jun 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
04 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with no updates | |
09 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
06 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with updates | |
09 Mar 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
08 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with updates | |
22 Aug 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
10 Jan 2017 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
09 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
23 Mar 2016 | TM02 | Termination of appointment of Ribchester Nominees Limited as a secretary on 16 March 2016 | |
23 Mar 2016 | CH01 | Director's details changed for Mr Jeremy Charles Milligan on 16 March 2016 | |
23 Mar 2016 | AD01 | Registered office address changed from Ground Floor Finchale House Belmont Business Park Durham DH1 1TW to 52 New Town Uckfield East Sussex TN22 5DE on 23 March 2016 | |
15 Mar 2016 | CH04 | Secretary's details changed for Ribchester Nominees Limited on 10 December 2015 | |
18 Jan 2016 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
|
|
05 Jan 2016 | CH04 | Secretary's details changed for Ribchester Nominees Limited on 10 December 2015 | |
16 Jul 2015 | CERTNM |
Company name changed tak-outsourcing LTD\certificate issued on 16/07/15
|