Advanced company searchLink opens in new window

STROMAG UK LIMITED

Company number 00888808

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 May 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 70,000
06 Oct 2014 AA Full accounts made up to 31 December 2013
10 Jun 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 70,000
13 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Dec 2013 CC04 Statement of company's objects
04 Nov 2013 AD01 Registered office address changed from 29 Wellingborough Road Rushden Northamptonshire NN10 9YE on 4 November 2013
04 Oct 2013 AA Full accounts made up to 31 December 2012
23 Sep 2013 AP01 Appointment of Mr Neil Michael Pragg as a director
24 Jun 2013 AR01 Annual return made up to 29 May 2013 with full list of shareholders
22 Jan 2013 AUD Auditor's resignation
10 Sep 2012 AA Full accounts made up to 31 December 2011
26 Jun 2012 AR01 Annual return made up to 29 May 2012 with full list of shareholders
26 Jun 2012 AP01 Appointment of Dr Robert Rank as a director
26 Jun 2012 TM01 Termination of appointment of Norbert Grosser as a director
03 Feb 2012 CERTNM Company name changed stromag LIMITED\certificate issued on 03/02/12
  • RES15 ‐ Change company name resolution on 2012-01-31
  • NM01 ‐ Change of name by resolution
15 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Jul 2011 AA Accounts for a small company made up to 31 December 2010
10 Jun 2011 AR01 Annual return made up to 29 May 2011 with full list of shareholders
10 Jun 2011 CH01 Director's details changed for Norbert Grosser on 10 June 2011
10 Jun 2011 CH03 Secretary's details changed for Carol Susan West on 10 June 2011
10 Jun 2011 CH01 Director's details changed for Guy William Glennon on 21 April 2011
04 Jun 2010 AR01 Annual return made up to 29 May 2010 with full list of shareholders
04 Jun 2010 CH01 Director's details changed for Guy William Glennon on 29 May 2010
04 Jun 2010 CH01 Director's details changed for Norbert Grosser on 29 May 2010
02 Jun 2010 AA Accounts for a small company made up to 31 December 2009