STERA INTERNATIONAL LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-07-07 with no updates

View Document

22/04/2522 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/07/2415 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

17/04/2417 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

08/04/208 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS AGNIESZKA KLIMEK / 19/03/2019

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM 97 SWAKELEYS DRIVE UXBRIDGE MIDDLESEX UB10 8QG

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JERZY STERA / 19/03/2019

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES

View Document

27/04/1827 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

19/05/1719 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

31/03/1631 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 035936310001

View Document

31/07/1531 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

19/06/1519 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

03/08/143 August 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/04/1425 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

03/08/133 August 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

03/07/133 July 2013 DIRECTOR APPOINTED MRS AGNIESZKA KLIMEK

View Document

18/06/1318 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

25/07/1225 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

28/04/1228 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

06/08/116 August 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

31/03/1131 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

29/08/1029 August 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

04/05/104 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

27/08/0927 August 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

29/05/0929 May 2009 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

24/07/0724 July 2007 RETURN MADE UP TO 07/07/07; NO CHANGE OF MEMBERS

View Document

08/06/078 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

28/07/0528 July 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

02/08/022 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

02/08/022 August 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

23/07/0123 July 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

06/07/006 July 2000 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/006 July 2000 RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/07/006 July 2000 NEW SECRETARY APPOINTED

View Document

09/05/009 May 2000 EXEMPTION FROM APPOINTING AUDITORS 25/04/00

View Document

09/05/009 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

09/05/009 May 2000 REGISTERED OFFICE CHANGED ON 09/05/00 FROM: NATIONWIDE COMPANY SERVICES LIMITED, KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2HH

View Document

13/09/9913 September 1999 RETURN MADE UP TO 07/07/99; FULL LIST OF MEMBERS

View Document

28/07/9828 July 1998 NEW DIRECTOR APPOINTED

View Document

20/07/9820 July 1998 NEW SECRETARY APPOINTED

View Document

20/07/9820 July 1998 SECRETARY RESIGNED

View Document

20/07/9820 July 1998 DIRECTOR RESIGNED

View Document

07/07/987 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information