STERLING RETAIL LIMITED

Bridge Park Hotel Bridge Park Hotel, London, NW10 8BN, England
StatusACTIVE
Company No.07065937
CategoryPrivate Limited Company
Incorporated04 Nov 2009
Age14 years, 8 months, 22 days
JurisdictionEngland Wales

SUMMARY

STERLING RETAIL LIMITED is an active private limited company with number 07065937. It was incorporated 14 years, 8 months, 22 days ago, on 04 November 2009. The company address is Bridge Park Hotel Bridge Park Hotel, London, NW10 8BN, England.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Dec 2023

Action Date: 30 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2023

Action Date: 07 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-07

Documents

View document PDF

Change account reference date company previous extended

Date: 24 May 2023

Action Date: 30 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2022-11-30

New date: 2023-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2023

Action Date: 18 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-18

Old address: 16 Hillside London NW10 8BN England

New address: Bridge Park Hotel 16 Hillside London NW10 8BN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2023

Action Date: 17 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-17

Old address: 2 Salisbury Square Old Hatfield Hatfield Hertfordshire AL9 5AD

New address: 16 Hillside London NW10 8BN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2022

Action Date: 07 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-07

Documents

View document PDF

Change to a person with significant control

Date: 07 Jun 2022

Action Date: 07 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-07

Psc name: Mrs Subasri Pradhaban

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2021

Action Date: 04 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2021

Action Date: 04 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-04

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jan 2021

Action Date: 02 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Logasingham Pradhaban

Cessation date: 2020-05-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2020

Action Date: 02 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Logasingham Pradhaban

Termination date: 2020-05-02

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2020

Action Date: 02 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Subasri Pradhaban

Appointment date: 2020-05-02

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2019

Action Date: 04 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 29 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2019

Action Date: 04 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-04

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jan 2019

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Subasri Pradhaban

Notification date: 2016-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Feb 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2018

Action Date: 04 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-04

Documents

View document PDF

Gazette notice compulsory

Date: 30 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2017

Action Date: 04 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2016

Action Date: 04 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2014

Action Date: 04 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2013

Action Date: 04 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2012

Action Date: 04 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2011

Action Date: 04 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-04

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Nov 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Gazette notice compulsary

Date: 01 Nov 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Apr 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2011

Action Date: 04 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-04

Documents

View document PDF

Gazette notice compulsary

Date: 15 Mar 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 04 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOLEK TRANS LTD

175 LEY STREET,ILFORD,IG1 4BL

Number:11087837
Status:ACTIVE
Category:Private Limited Company

DAVID MCKEE LTD

5 CLARKES COURT,MAGHERAFELT,BT45 8RH

Number:NI608914
Status:ACTIVE
Category:Private Limited Company

GUEST DAVIDSON WEALTH MANAGEMENT SOLUTIONS LIMITED

5 HAGLEY COURT SOUTH,BRIERLEY HILL,DY5 1XE

Number:06643021
Status:ACTIVE
Category:Private Limited Company

IT SOLUTIONS ARCHITECTURE LIMITED

54 SOUTH PARK ROAD,ILFORD,IG1 1SS

Number:10420873
Status:ACTIVE
Category:Private Limited Company

MARSHALL VENTURES LTD

19 STATION ROAD,ADDLESTONE,KT15 2AL

Number:11340486
Status:ACTIVE
Category:Private Limited Company

PARCOS INVESTMENTS LLP

STC HOUSE,BROMLEY,BR1 1LT

Number:OC423569
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source