Sterlingsafe Trustee Company LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Nov 30, 2019)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
VAT Number of Sterlingsafe Trustee Company Limited |
|
Last balance sheet date | 2019-11-30 | |
Trade Debtors | £93,339 | -328.33% |
Employees | £1 | 0% |
CLAVIS STRATEGIES LIMITED
MOLLAND STRATEGIES LIMITED
Company type | Private Limited Company, Active |
Company Number | 07652551 |
Record last updated | Saturday, April 28, 2018 8:37:18 PM UTC |
Official Address | 2 Floor Hale Place 229 Ashley Road Central, Hale Central There are 4 companies registered at this street |
Postal Code | WA159SX |
Sector | support, service |
Visits
Document Type | Publication date | Download link | |
Registry | Feb 1, 2017 | Appointment of a woman | |
Registry | Apr 6, 2016 | Two appointments: a woman and a man,: a woman and a man | |
Registry | Apr 5, 2016 | Annual return | |
Financials | Nov 10, 2015 | Annual accounts | |
Registry | Jun 8, 2015 | Resignation of one Director | |
Registry | Apr 15, 2015 | Annual return | |
Registry | Feb 27, 2015 | Resignation of one Accountant and one Director (a man) | |
Financials | Jan 29, 2015 | Annual accounts | |
Registry | Nov 12, 2014 | Change of accounting reference date | |
Registry | Jul 31, 2014 | Return of allotment of shares | |
Registry | Apr 15, 2014 | Annual return | |
Registry | Apr 2, 2014 | Change of registered office address | |
Financials | Feb 21, 2014 | Annual accounts | |
Registry | Jan 28, 2014 | Change of accounting reference date | |
Financials | Jul 17, 2013 | Annual accounts | |
Registry | Apr 17, 2013 | Annual return | |
Registry | Apr 11, 2012 | Annual return 7652... | |
Registry | Feb 7, 2012 | Second notification of strike-off action in london gazette | |
Registry | Nov 14, 2011 | Change of name certificate | |
Registry | Nov 14, 2011 | Company name change | |
Registry | Nov 9, 2011 | Notice of change of name nm01 - resolution | |
Registry | Oct 25, 2011 | First notification of strike - off in london gazette | |
Registry | Oct 18, 2011 | Striking off application by a company | |
Registry | Sep 9, 2011 | Resignation of one Director | |
Registry | Sep 9, 2011 | Resignation of one Director 7652... | |
Registry | Aug 31, 2011 | Resignation of one Tax Consultant and one Director (a man) | |
Registry | Aug 31, 2011 | Resignation of one Tax Consultant and one Director (a man) 7652... | |
Registry | Jul 12, 2011 | Change of name certificate | |
Registry | Jul 12, 2011 | Notice of change of name nm01 - resolution | |
Registry | Jul 12, 2011 | Change of name certificate | |
Registry | Jul 12, 2011 | Notice of change of name nm01 - resolution | |
Registry | Jul 12, 2011 | Company name change | |
Registry | Jul 12, 2011 | Company name change 7652... | |
Financials | Jun 8, 2011 | Annual accounts | |
Registry | May 31, 2011 | Three appointments: 3 men | |
Registry | Dec 7, 2010 | Annual return | |
Registry | May 6, 2010 | Resignation of one Director | |
Registry | May 6, 2010 | Resignation of one Secretary | |
Registry | Apr 30, 2010 | Resignation of one Tax Consultant and one Director (a man) | |
Registry | Aug 6, 2009 | Four appointments: 4 men | |