STERLING APPLICATIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewAppointment of Ms Alshein Faith Aboy as a director on 2025-08-21

View Document

26/08/2526 August 2025 NewTermination of appointment of Sachin Dutta as a director on 2025-08-21

View Document

26/03/2526 March 2025 Micro company accounts made up to 2024-04-30

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

03/12/243 December 2024 Appointment of Mr Sachin Dutta as a director on 2024-11-25

View Document

02/12/242 December 2024 Termination of appointment of Alexander Michael James Tamburro as a director on 2024-11-25

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

24/04/2324 April 2023 Micro company accounts made up to 2022-04-30

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

20/12/2120 December 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/06/2010 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

11/05/2011 May 2020 REGISTERED OFFICE CHANGED ON 11/05/2020 FROM 24 WARNER HOUSE ABERCORN PLACE LONDON NW8 9YA UNITED KINGDOM

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

04/01/204 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

06/12/196 December 2019 REGISTERED OFFICE CHANGED ON 06/12/2019 FROM 24 WARNER HOUSE ABERCORN PLACE LONDON ENGLAND

View Document

23/06/1923 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MICHAEL JAMES TAMBURRO / 15/06/2019

View Document

23/06/1923 June 2019 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER MICHAEL JAMES TAMBURRO / 15/06/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/04/1928 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

01/04/191 April 2019 CESSATION OF ALEX TAMBURRO AS A PSC

View Document

17/02/1917 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

01/06/181 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX TAMBURRO

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM 6 BLOMFIELD VILLAS LONDON W2 6NH ENGLAND

View Document

04/02/184 February 2018 REGISTERED OFFICE CHANGED ON 04/02/2018 FROM 6 ISABELLA MEWS, BALLS POND ROAD LONDON N1 4BJ ENGLAND

View Document

21/01/1821 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM 64 TIMES SQUARE LONDON E1 8GE ENGLAND

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/01/1721 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR MICKEY ETCHES

View Document

17/05/1617 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/02/1614 February 2016 REGISTERED OFFICE CHANGED ON 14/02/2016 FROM FLAT 51 NORTH CONTEMPORIS 20 MERCHANTS ROAD CLIFTON BRISTOL BS8 4HH UNITED KINGDOM

View Document

14/07/1514 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MICHAEL JAMES TAMBURRO / 14/07/2015

View Document

26/05/1526 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX TAMBURRO / 26/05/2015

View Document

21/04/1521 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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