STERIBOTTLE LTD.

03605429
135 NOTTING HILL GATE FIRST FLOOR LONDON W11 3LB

Documents

Documents
Date Category Description Pages
11 Mar 2025 gazette Gazette Notice Compulsory 1 Buy now
16 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2023 accounts Annual Accounts 3 Buy now
14 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2022 accounts Annual Accounts 3 Buy now
21 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2022 officers Termination of appointment of director (Csaba Nyerges) 1 Buy now
30 Sep 2021 accounts Annual Accounts 3 Buy now
29 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Dec 2020 accounts Annual Accounts 3 Buy now
12 Aug 2020 confirmation-statement Confirmation Statement With Updates 8 Buy now
10 Aug 2020 confirmation-statement Confirmation Statement With Updates 8 Buy now
29 Nov 2019 persons-with-significant-control Change To A Person With Significant Control Without Name Date 2 Buy now
28 Nov 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Nov 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Sep 2019 accounts Annual Accounts 2 Buy now
23 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2018 confirmation-statement Confirmation Statement With Updates 9 Buy now
10 Sep 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Aug 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
23 Aug 2018 capital Notice of particulars of variation of rights attached to shares 2 Buy now
23 Aug 2018 capital Notice of name or other designation of class of shares 2 Buy now
10 Aug 2018 capital Return of Allotment of shares 3 Buy now
06 Aug 2018 resolution Resolution 42 Buy now
25 Apr 2018 officers Termination of appointment of director (David Marks) 1 Buy now
25 Apr 2018 officers Appointment of director (Mr Csaba Nyerges) 2 Buy now
25 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Apr 2018 accounts Annual Accounts 11 Buy now
19 Apr 2018 officers Termination of appointment of director (Graeme Hossie) 1 Buy now
30 Jan 2018 officers Termination of appointment of director (Anthony Ralph Collinson) 1 Buy now
14 Dec 2017 mortgage Statement of satisfaction of a charge 1 Buy now
08 Dec 2017 officers Termination of appointment of director (Frederick Nicholas Paul Salaman) 1 Buy now
08 Dec 2017 mortgage Statement of satisfaction of a charge 1 Buy now
08 Dec 2017 mortgage Statement of satisfaction of a charge 1 Buy now
21 Sep 2017 accounts Annual Accounts 2 Buy now
10 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Jun 2016 accounts Annual Accounts 4 Buy now
30 Sep 2015 accounts Annual Accounts 4 Buy now
24 Aug 2015 annual-return Annual Return 8 Buy now
29 Sep 2014 accounts Annual Accounts 4 Buy now
29 Jul 2014 annual-return Annual Return 8 Buy now
27 Sep 2013 accounts Annual Accounts 4 Buy now
15 Aug 2013 annual-return Annual Return 8 Buy now
10 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Dec 2012 miscellaneous Miscellaneous 1 Buy now
27 Nov 2012 accounts Annual Accounts 4 Buy now
06 Sep 2012 officers Change of particulars for director (Frederick Nicholas Paul Salaman) 3 Buy now
06 Sep 2012 annual-return Annual Return 8 Buy now
06 Sep 2012 officers Change of particulars for director (Frederick Nicholas Paul Salaman) 2 Buy now
07 Dec 2011 accounts Annual Accounts 7 Buy now
07 Sep 2011 officers Termination of appointment of secretary (Woodberry Secretarial Limited) 1 Buy now
31 Aug 2011 annual-return Annual Return 9 Buy now
31 Aug 2011 officers Change of particulars for corporate secretary (Woodberry Secretarial Limited) 2 Buy now
31 Aug 2011 officers Change of particulars for director (Frederick Nicholas Paul Salaman) 2 Buy now
28 Jan 2011 accounts Annual Accounts 7 Buy now
16 Sep 2010 annual-return Annual Return 9 Buy now
15 Sep 2010 officers Appointment of corporate secretary (Woodberry Secretarial Limited) 2 Buy now
15 Sep 2010 officers Termination of appointment of secretary (Cscs Nominees Limited) 1 Buy now
31 Mar 2010 mortgage Particulars of a mortgage or charge 7 Buy now
31 Mar 2010 mortgage Particulars of a mortgage or charge 9 Buy now
15 Mar 2010 officers Termination of appointment of director (Alan Wallace) 2 Buy now
15 Mar 2010 officers Appointment of director (Anthony Ralph Collinson) 3 Buy now
10 Mar 2010 resolution Resolution 2 Buy now
03 Nov 2009 accounts Annual Accounts 7 Buy now
19 Aug 2009 annual-return Return made up to 28/07/09; full list of members 5 Buy now
18 Aug 2009 officers Director's change of particulars / graeme hossie / 01/07/2009 1 Buy now
06 Aug 2009 officers Appointment terminated director christopher allner 1 Buy now
17 Feb 2009 accounts Annual Accounts 9 Buy now
04 Feb 2009 officers Director's change of particulars / frederick salaman / 28/01/2009 2 Buy now
11 Sep 2008 officers Director appointed david marks 2 Buy now
02 Sep 2008 officers Appointment terminated director maurice bennett 1 Buy now
06 Aug 2008 annual-return Return made up to 28/07/08; full list of members 5 Buy now
25 Feb 2008 officers Appointment terminated director christopher mallet 1 Buy now
17 Jan 2008 accounts Annual Accounts 7 Buy now
24 Oct 2007 officers New secretary appointed 2 Buy now
24 Oct 2007 officers Secretary resigned 1 Buy now
08 Aug 2007 annual-return Return made up to 28/07/07; full list of members 3 Buy now
08 Aug 2007 address Location of debenture register 1 Buy now
08 Aug 2007 address Location of register of members 1 Buy now
08 Aug 2007 address Registered office changed on 08/08/07 from: st. Paul's house warwick lane london EC4M 7BP 1 Buy now
04 Nov 2006 accounts Annual Accounts 6 Buy now
31 Jul 2006 annual-return Return made up to 28/07/06; full list of members 3 Buy now
31 Jul 2006 officers Director's particulars changed 1 Buy now
31 Jul 2006 officers Director's particulars changed 1 Buy now
09 Nov 2005 accounts Annual Accounts 6 Buy now
03 Aug 2005 annual-return Return made up to 28/07/05; full list of members 3 Buy now
03 Aug 2005 officers Director's particulars changed 1 Buy now
03 Aug 2005 address Location of debenture register 1 Buy now
03 Aug 2005 address Location of register of members 1 Buy now
03 Aug 2005 address Registered office changed on 03/08/05 from: st paul's house warwick lane london EC4P 4BN 1 Buy now
03 Aug 2005 officers Director's particulars changed 1 Buy now
01 Aug 2005 officers Director's particulars changed 1 Buy now
01 Aug 2005 officers Director's particulars changed 1 Buy now
02 Feb 2005 accounts Annual Accounts 15 Buy now
30 Oct 2004 accounts Delivery ext'd 3 mth 31/12/03 1 Buy now
26 Jul 2004 annual-return Return made up to 28/07/04; full list of members 9 Buy now
27 Mar 2004 officers New director appointed 2 Buy now