Advanced company searchLink opens in new window

STERLING EXCHANGE LIMITED

Company number 11139533

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)
01 Aug 2024 CS01 Confirmation statement made on 19 July 2024 with no updates
30 Jan 2024 AA Micro company accounts made up to 31 January 2023
20 Jul 2023 CS01 Confirmation statement made on 19 July 2023 with no updates
31 Jan 2023 AA Micro company accounts made up to 31 January 2022
02 Aug 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
31 Jan 2022 AA Micro company accounts made up to 31 January 2021
22 Sep 2021 AD01 Registered office address changed from 173 Shaftesbury Court Regency Walk Croydon CR0 7UW to 16a Well Hall Parade London SE9 6SP on 22 September 2021
23 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with updates
15 Mar 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
22 Dec 2020 AA Micro company accounts made up to 12 April 2020
15 Dec 2020 AA01 Current accounting period shortened from 12 April 2021 to 31 January 2021
24 Feb 2020 CS01 Confirmation statement made on 22 February 2020 with no updates
29 Nov 2019 AA Micro company accounts made up to 12 April 2019
03 Oct 2019 AA01 Previous accounting period extended from 31 January 2019 to 12 April 2019
29 Apr 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
25 Mar 2019 AD01 Registered office address changed from The Office Quay 2 Admirals Way London E14 9XG United Kingdom to 173 Shaftesbury Court Regency Walk Croydon CR0 7UW on 25 March 2019
21 Jan 2019 TM01 Termination of appointment of Kevin Gunning as a director on 8 January 2019
08 May 2018 AD01 Registered office address changed from South Quay Building 189 Marsh Wall London E14 9SH United Kingdom to The Office Quay 2 Admirals Way London E14 9XG on 8 May 2018
08 May 2018 AD01 Registered office address changed from One Canada Square Canada Square 37th Floor, Canary Wharf London E14 5AB United Kingdom to South Quay Building 189 Marsh Wall London E14 9SH on 8 May 2018
05 Mar 2018 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr kevin gunning
27 Feb 2018 AD01 Registered office address changed from One Canada Square Canada Square 37th Floor, Canary Wharf London E14 5AB United Kingdom to One Canada Square Canada Square 37th Floor, Canary Wharf London E14 5AB on 27 February 2018
27 Feb 2018 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to One Canada Square Canada Square 37th Floor, Canary Wharf London E14 5AB on 27 February 2018
23 Feb 2018 CS01 Confirmation statement made on 22 February 2018 with updates
06 Feb 2018 AP01 Appointment of Mr Robert James Barnett as a director on 6 February 2018
09 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-09
  • GBP 2
  • ANNOTATION Part Rectified The director's date of birth on the IN01 was removed from the public register on 05/03/2018 as the information was factually inaccurate or was derived from something factually inaccurate.