STERLING SOLUTION (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/09/2510 September 2025 New | Registered office address changed from 37 York Road Ilford IG1 3AD England to 124 City Road London EC1V 2NX on 2025-09-10 |
10/09/2510 September 2025 New | Termination of appointment of Wasim Mahmood as a director on 2025-09-05 |
10/09/2510 September 2025 New | Cessation of Wasim Mahmood as a person with significant control on 2025-09-05 |
10/09/2510 September 2025 New | Notification of Mf Tariq as a person with significant control on 2017-03-02 |
10/09/2510 September 2025 New | Confirmation statement made on 2025-09-10 with updates |
10/09/2510 September 2025 New | Appointment of Mr Mf Tariq as a director on 2012-03-02 |
09/09/259 September 2025 New | Termination of appointment of Mf Tariq as a director on 2025-09-01 |
06/09/256 September 2025 New | Confirmation statement made on 2025-09-06 with updates |
05/09/255 September 2025 New | Registered office address changed from 124 City Road London EC1V 2NX England to 37 York Road Ilford IG1 3AD on 2025-09-05 |
05/09/255 September 2025 New | Appointment of Mr Wasim Mahmood as a director on 2025-09-01 |
05/09/255 September 2025 New | Notification of Wasim Mahmood as a person with significant control on 2025-09-01 |
05/09/255 September 2025 New | Director's details changed for Mr Mf Tariq on 2025-09-01 |
05/09/255 September 2025 New | Cessation of Mf Tariq as a person with significant control on 2025-09-01 |
16/04/2516 April 2025 | Confirmation statement made on 2025-03-02 with no updates |
28/03/2528 March 2025 | Current accounting period shortened from 2024-03-29 to 2024-03-28 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-03-31 |
19/03/2419 March 2024 | Confirmation statement made on 2024-03-02 with no updates |
30/06/2330 June 2023 | Micro company accounts made up to 2022-03-29 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/03/2330 March 2023 | Current accounting period shortened from 2022-03-30 to 2022-03-29 |
27/03/2327 March 2023 | Confirmation statement made on 2023-03-02 with updates |
11/05/2211 May 2022 | Director's details changed for Mr Mf Tariq on 2022-05-01 |
10/05/2210 May 2022 | Registered office address changed from 37B York Road Ilford Essex IG1 3AD England to Kemp House 152 - 160 City Road London EC1V 2NX on 2022-05-10 |
30/03/2230 March 2022 | Micro company accounts made up to 2021-03-30 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-02 with no updates |
29/03/2229 March 2022 | Annual accounts for year ending 29 Mar 2022 |
22/07/2122 July 2021 | Director's details changed for Mr Mohammad Fahd Tariq on 2021-05-01 |
22/07/2122 July 2021 | Change of details for Mr Mohammad Fahd Tariq as a person with significant control on 2021-05-01 |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
22/06/2022 June 2020 | PSC'S CHANGE OF PARTICULARS / MR MOHAMMAD TARIQ / 22/06/2020 |
22/06/2022 June 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD TARIQ / 22/06/2020 |
20/05/2020 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD TARIQ / 20/05/2020 |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19 |
30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
31/12/1931 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES |
30/03/1930 March 2019 | Annual accounts for year ending 30 Mar 2019 |
28/12/1828 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMAD TARIQ / 01/11/2018 |
28/12/1828 December 2018 | PSC'S CHANGE OF PARTICULARS / MR MOHAMMAD FAHD TARIQ / 01/11/2018 |
28/12/1828 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
05/06/185 June 2018 | DISS40 (DISS40(SOAD)) |
04/06/184 June 2018 | REGISTERED OFFICE CHANGED ON 04/06/2018 FROM 43C ENDSLEIGH GARDENS ILFORD ESSEX IG1 3EQ |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES |
22/05/1822 May 2018 | FIRST GAZETTE |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/12/1729 December 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
01/06/161 June 2016 | DISS40 (DISS40(SOAD)) |
31/05/1631 May 2016 | FIRST GAZETTE |
31/05/1631 May 2016 | Annual return made up to 2 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/12/1529 December 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
27/05/1527 May 2015 | Annual return made up to 2 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/01/1531 January 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
02/04/142 April 2014 | Annual return made up to 2 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
02/12/132 December 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
23/04/1323 April 2013 | Annual return made up to 2 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
02/03/122 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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