Advanced company searchLink opens in new window

STRONGFIELD TECHNOLOGIES LIMITED

Company number 02889003

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 Mar 2019 AA Accounts for a small company made up to 30 June 2018
28 Jan 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
28 Mar 2018 AA Audited abridged accounts made up to 30 June 2017
22 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
20 Dec 2017 MR01 Registration of charge 028890030012, created on 18 December 2017
03 Nov 2017 AP01 Appointment of Mr Himanshu Dabhi as a director on 1 November 2017
07 Apr 2017 AA Full accounts made up to 30 June 2016
27 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates
08 Apr 2016 AA Full accounts made up to 30 June 2015
07 Mar 2016 TM01 Termination of appointment of James Leigh Catchpole as a director on 17 February 2016
03 Mar 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 99,950
16 Apr 2015 AA Full accounts made up to 30 June 2014
19 Mar 2015 TM01 Termination of appointment of Alan Cameron Newman as a director on 1 January 2015
03 Feb 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 99,950
09 Jul 2014 MR01
09 Jul 2014 MR01
02 Apr 2014 AA Full accounts made up to 30 June 2013
25 Feb 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 99,950
08 Apr 2013 AA Full accounts made up to 30 June 2012
14 Feb 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
08 Jan 2013 AP01 Appointment of Mr James Leigh Catchpole as a director
23 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 9
10 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
10 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
09 Feb 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders