- Company Overview for STERLING EXCHANGE LIMITED (11139533)
- Filing history for STERLING EXCHANGE LIMITED (11139533)
- People for STERLING EXCHANGE LIMITED (11139533)
- More for STERLING EXCHANGE LIMITED (11139533)
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
|