STERLING INVESTMENTS (CROYDON) LIMITED

Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2023-12-31

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/03/2331 March 2023 Change of details for Mr Richard Anthony Jago Kerr as a person with significant control on 2022-02-12

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

31/12/2131 December 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

01/01/211 January 2021 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/12/194 December 2019 REGISTERED OFFICE CHANGED ON 04/12/2019 FROM LINK COTTAGE SHIP STREET EAST GRINSTEAD RH19 4EF ENGLAND

View Document

28/10/1928 October 2019 COMPANY NAME CHANGED OPTILABS LIMITED CERTIFICATE ISSUED ON 28/10/19

View Document

28/10/1928 October 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/08/198 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TOPLEY

View Document

10/04/1810 April 2018 REGISTERED OFFICE CHANGED ON 10/04/2018 FROM PIPPINS SWISSLAND HILL DORMANS PARK EAST GRINSTEAD WEST SUSSEX RH19 2NA

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

15/08/1715 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

29/04/1629 April 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

08/03/168 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

14/05/1514 May 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

19/02/1519 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

01/10/141 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

04/03/144 March 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

30/09/1330 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

28/02/1328 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

06/09/126 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

28/02/1228 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

27/05/1127 May 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

28/02/1128 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

03/09/103 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY JAGO KERR / 01/01/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN TOPLEY / 01/01/2010

View Document

23/02/1023 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

29/10/0929 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

16/02/0916 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

27/02/0827 February 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/03/075 March 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/04/055 April 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/02/0424 February 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/06/0320 June 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/04/0211 April 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/03/0116 March 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/03/006 March 2000 RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/02/9919 February 1999 RETURN MADE UP TO 11/02/99; NO CHANGE OF MEMBERS

View Document

01/10/981 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/07/989 July 1998 RETURN MADE UP TO 11/02/98; FULL LIST OF MEMBERS

View Document

07/01/987 January 1998 ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/12/97

View Document

12/03/9712 March 1997 NEW DIRECTOR APPOINTED

View Document

12/03/9712 March 1997 DIRECTOR RESIGNED

View Document

12/03/9712 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/9712 March 1997 SECRETARY RESIGNED

View Document

11/03/9711 March 1997 REGISTERED OFFICE CHANGED ON 11/03/97 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

27/02/9727 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9711 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company