STE UK SUB HOLDCO LIMITED

2200 Renaissance, Basing View, Basingstoke, RG21 4EQ, Hampshire, England
StatusACTIVE
Company No.11000162
CategoryPrivate Limited Company
Incorporated06 Oct 2017
Age6 years, 7 months, 14 days
JurisdictionEngland Wales

SUMMARY

STE UK SUB HOLDCO LIMITED is an active private limited company with number 11000162. It was incorporated 6 years, 7 months, 14 days ago, on 06 October 2017. The company address is 2200 Renaissance, Basing View, Basingstoke, RG21 4EQ, Hampshire, England.



Company Fillings

Accounts with accounts type full

Date: 10 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2023

Action Date: 23 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-23

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2022

Action Date: 23 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-23

Documents

View document PDF

Accounts with accounts type small

Date: 26 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2021

Action Date: 23 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-23

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2021

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-28

Officer name: Mr Michael Joseph Tokich

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 03 Sep 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Ste Uk Holdco Limited

Change date: 2020-09-01

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Adam Zangerle

Change date: 2020-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Sep 2020

Action Date: 01 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-01

New address: 2200 Renaissance Basing View Basingstoke Hampshire RG21 4EQ

Old address: Bridgwater House Jays Close Viables Basingstoke Hampshire RG22 4AX United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2020

Action Date: 23 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-23

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Adam Zangerle

Change date: 2020-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2019

Action Date: 23 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-23

Documents

View document PDF

Accounts with accounts type full

Date: 20 Feb 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2018

Action Date: 23 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-23

Officer name: Mr Michael Joseph Tokich

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-23

Documents

View document PDF

Move registers to sail company with new address

Date: 23 Aug 2018

Category: Address

Type: AD03

New address: Jones Day Tudor Street London EC4Y 0DJ

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Adam Zangerle

Change date: 2018-08-23

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2017

Action Date: 06 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-06

Officer name: Mr John Adam Zangerle

Documents

View document PDF

Change sail address company with old address new address

Date: 12 Oct 2017

Category: Address

Type: AD02

New address: Jones Day Tudor Street London EC4Y 0DJ

Old address: Jones Day Tudor Street London EC4Y 0DJ England

Documents

View document PDF

Change sail address company with new address

Date: 12 Oct 2017

Category: Address

Type: AD02

New address: Jones Day Tudor Street London EC4Y 0DJ

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Oct 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-10-31

New date: 2018-03-31

Documents

View document PDF

Incorporation company

Date: 06 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLUB ONE HUNDRED MWE LTD

43-35 RECTORY GROVE,LEIGH-ON-SEA,SS9 2HA

Number:10856022
Status:ACTIVE
Category:Private Limited Company

COUNTRY BUMPKINS (INVERNESS) LIMITED

C/O DALCROSS LOGISTICS LTD,INVERNESS,IV2 7JB

Number:SC419850
Status:ACTIVE
Category:Private Limited Company

EUCOM LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11751466
Status:ACTIVE
Category:Private Limited Company

FUSION SPICE (KENT) LTD

2A ASHFIELD PARADE,SOUTHGATE,N14 5EJ

Number:09439646
Status:ACTIVE
Category:Private Limited Company

MFBSM LIMITED

36 LYTHAM ROAD,SOUTHAMPTON,SO18 2BS

Number:10807421
Status:ACTIVE
Category:Private Limited Company

PURE AND MORE LIMITED

6C BARROWMORE ENTERPRISE ESTATE VILLAGE ROAD,CHESTER,CH3 7JS

Number:11168809
Status:ACTIVE
Category:Private Limited Company

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