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)
04 Jan 2012 AA Full accounts made up to 30 June 2011
05 Apr 2011 AA Full accounts made up to 30 June 2010
22 Feb 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
22 Feb 2011 AD01 Registered office address changed from Redmead House Uxbridge Road Hillingdon Heath Uxbridge Middlesex UB10 0LT on 22 February 2011
01 Sep 2010 TM01 Termination of appointment of Jagdish Baveja as a director
17 Jun 2010 AP01 Appointment of Alan Cameron Newman as a director
27 May 2010 MG01 Particulars of a mortgage or charge / charge no: 8
02 Mar 2010 AA Full accounts made up to 30 June 2009
29 Jan 2010 AR01 Annual return made up to 19 January 2010 with full list of shareholders
29 Jan 2010 CH01 Director's details changed for Neelakantan Eswara Murthy on 29 January 2010
29 Jan 2010 CH01 Director's details changed for Vikram Mongia on 29 January 2010
29 Jan 2010 CH01 Director's details changed for Donald Archibald Mcarthur Maclennan on 29 January 2010
29 Jan 2010 CH01 Director's details changed for Mrs Aruna Mongia on 29 January 2010
13 Aug 2009 395 Particulars of a mortgage or charge / charge no: 7
01 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
09 Jun 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
07 Apr 2009 AA Full accounts made up to 30 June 2008
03 Apr 2009 363a Return made up to 19/01/09; full list of members
30 Jan 2009 288b Appointment terminated director deepak singh
26 Nov 2008 88(3) Particulars of contract relating to shares
26 Nov 2008 88(2) Ad 31/10/08\gbp si 99800@1=99800\gbp ic 150/99950\
25 Nov 2008 MEM/ARTS Memorandum and Articles of Association
25 Nov 2008 123 Nc inc already adjusted 31/10/08
25 Nov 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share premium account be capitalised 31/10/2008
  • RES04 ‐ Resolution of increasing authorised share capital
15 May 2008 363a Return made up to 19/01/08; full list of members