STERLET (XY) LTD

Company Documents

DateDescription
21/12/2421 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/12/249 December 2024 Certificate of change of name

View Document

20/10/2420 October 2024 Change of details for Rbe Investments Limited as a person with significant control on 2024-10-20

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

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

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

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

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

21/11/2221 November 2022 Satisfaction of charge 104983550002 in full

View Document

21/11/2221 November 2022 Satisfaction of charge 104983550003 in full

View Document

21/11/2221 November 2022 Satisfaction of charge 104983550001 in full

View Document

12/10/2212 October 2022 Registration of charge 104983550005, created on 2022-10-10

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-08-25 with no updates

View Document

03/05/223 May 2022 Director's details changed for Mr Gregory James Cohen on 2022-05-03

View Document

03/05/223 May 2022 Director's details changed for Mr Mark Dominic Goldbart on 2022-05-03

View Document

03/05/223 May 2022 Change of details for Newmark Properties Llp as a person with significant control on 2022-05-03

View Document

03/05/223 May 2022 Director's details changed for Mr Mark Dominic Goldbart on 2022-05-03

View Document

03/05/223 May 2022 Director's details changed for Mr Gregory James Cohen on 2022-05-03

View Document

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

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

15/11/1815 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JAMES COHEN / 01/11/2018

View Document

17/09/1817 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

07/12/177 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DOMINIC GOLDBART / 01/11/2017

View Document

24/11/1724 November 2017 REGISTERED OFFICE CHANGED ON 24/11/2017 FROM 235 OLD MARYLEBONE ROAD LONDON NW1 5QT UNITED KINGDOM

View Document

24/11/1724 November 2017 PSC'S CHANGE OF PARTICULARS / RBE INVESTMENTS LIMITED / 24/11/2017

View Document

08/11/178 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104983550003

View Document

08/11/178 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104983550001

View Document

08/11/178 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104983550002

View Document

26/10/1726 October 2017 ARTICLES OF ASSOCIATION

View Document

26/10/1726 October 2017 ALTER ARTICLES 19/10/2017

View Document

27/09/1727 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 PREVSHO FROM 30/11/2017 TO 31/03/2017

View Document

25/11/1625 November 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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