Advanced company searchLink opens in new window

STERLING LEGAL PAYMENT SERVICES LTD

Company number 07834767

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)
07 May 2018 CS01 Confirmation statement made on 7 May 2018 with updates
07 May 2018 PSC07 Cessation of Viacheslav Charyev as a person with significant control on 7 May 2018
07 May 2018 PSC01 Notification of Shobhit Malhotra as a person with significant control on 7 May 2018
07 May 2018 TM01 Termination of appointment of Viacheslav Charyev as a director on 7 May 2018
07 May 2018 AP01 Appointment of Shobhit Malhotra as a director on 7 May 2018
19 Sep 2017 AA Micro company accounts made up to 30 November 2016
17 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with no updates
26 Jan 2017 AD01 Registered office address changed from 34 South Molton Street Mayfair London W1K 5RG United Kingdom to 91 Battersea Park Road Battersea Park Road London SW8 4DU on 26 January 2017
31 Aug 2016 AA Micro company accounts made up to 30 November 2015
25 Aug 2016 AD01 Registered office address changed from Suite 1 5 Percy Street London W1T 1DG to 34 South Molton Street Mayfair London W1K 5RG on 25 August 2016
18 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
18 Aug 2016 AP01 Appointment of Mr Viacheslav Charyev as a director on 10 August 2016
17 Aug 2016 TM01 Termination of appointment of Jennifer Catherine Rene as a director on 10 August 2016
12 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-11
07 Nov 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-07
  • GBP 1
19 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
03 Jul 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1
21 Nov 2014 AD01 Registered office address changed from Las Suite 707 High Road London N12 0BT to Suite 1 5 Percy Street London W1T 1DG on 21 November 2014
04 Aug 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
02 Dec 2013 AA Total exemption small company accounts made up to 30 November 2013
11 Jun 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-11
11 Jun 2013 AP01 Appointment of Ms Jennifer Catherine Rene as a director
11 Jun 2013 TM01 Termination of appointment of Matthew Bradley as a director
27 Mar 2013 AA Total exemption small company accounts made up to 30 November 2012
23 Oct 2012 AR01 Annual return made up to 5 October 2012 with full list of shareholders