STERLING WISE LTD

Company Documents

DateDescription
13/09/2513 September 2025 NewRegistered office address changed from 85 Lynton Avenue London NW9 6PB England to Suite 65 Churchill House 137-155 Brent Street London NW4 4DJ on 2025-09-13

View Document

17/04/2517 April 2025 Termination of appointment of Babar Lone as a director on 2025-04-17

View Document

03/01/253 January 2025 Confirmation statement made on 2025-01-03 with updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

10/08/2310 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

27/02/2327 February 2023 Certificate of change of name

View Document

23/02/2323 February 2023 Termination of appointment of Naeem Shaukat as a director on 2023-02-19

View Document

19/02/2319 February 2023 Appointment of Mr Naeem Shaukat as a director on 2023-02-19

View Document

19/02/2319 February 2023 Appointment of Mr Babar Lone as a director on 2023-02-19

View Document

25/12/2225 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

10/08/2110 August 2021 Registered office address changed from 47 Hillfield Avenue London NW9 6NY England to 85 Lynton Avenue London NW9 6PB on 2021-08-10

View Document

01/06/211 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/03/216 March 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, NO UPDATES

View Document

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MUNAWAR HUSSAIN / 01/08/2020

View Document

03/08/203 August 2020 PSC'S CHANGE OF PARTICULARS / MR MUNAWAR HUSSAIN / 01/08/2020

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM FLAT 36, WARNEFORD COURT 10 MANNOCK CLOSE LONDON NW9 5WD ENGLAND

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM 36 WARNEFORD COURT 10 MANNOCK CLOSE LONDON NW9 5WD UNITED KINGDOM

View Document

09/03/209 March 2020 PSC'S CHANGE OF PARTICULARS / MR MUNAWAR HUSSAIN / 02/03/2020

View Document

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MUNAWAR HUSSAIN / 02/03/2020

View Document

02/03/202 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information