- Company Overview for STRONGFIELD TECHNOLOGIES LIMITED (02889003)
- Filing history for STRONGFIELD TECHNOLOGIES LIMITED (02889003)
- People for STRONGFIELD TECHNOLOGIES LIMITED (02889003)
- Charges for STRONGFIELD TECHNOLOGIES LIMITED (02889003)
- More for STRONGFIELD TECHNOLOGIES LIMITED (02889003)
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
|
|
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
|
|
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
|
|
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 |