Advanced company searchLink opens in new window

STRONGMASTER LIMITED

Company number 03974834

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 Apr 2020 TM01 Termination of appointment of Malcolm Jeffrey Robinson as a director on 28 April 2020
29 Apr 2020 PSC07 Cessation of Malcolm Jeffrey Robinson as a person with significant control on 28 April 2020
24 Mar 2020 MR01 Registration of charge 039748340003, created on 24 March 2020
23 Mar 2020 AD01 Registered office address changed from P O Box 1063 Croydon Croydon CR9 3QQ to Baptiste & Co 23 Austin Friars London EC2N 2QP on 23 March 2020
23 Mar 2020 MR04 Satisfaction of charge 039748340002 in full
23 Mar 2020 MR04 Satisfaction of charge 039748340001 in full
29 Apr 2019 CS01 Confirmation statement made on 29 April 2019 with updates
26 Apr 2019 AA Micro company accounts made up to 30 September 2018
21 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
31 Jan 2019 AA01 Previous accounting period extended from 30 April 2018 to 30 September 2018
21 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
21 Feb 2018 AA Accounts for a dormant company made up to 30 April 2017
08 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
21 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
23 Apr 2016 MR01 Registration of charge 039748340002, created on 22 April 2016
23 Apr 2016 MR01 Registration of charge 039748340001, created on 22 April 2016
21 Mar 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
20 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
13 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
12 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
12 Feb 2015 AP01 Appointment of Mr Malcolm Jeffrey Robinson as a director on 10 February 2015
12 Feb 2015 TM01 Termination of appointment of Heightside Ltd as a director on 10 February 2015
12 Feb 2015 AD01 Registered office address changed from P O Box 1063 Croydon Croydon CR9 3QQ England to P O Box 1063 Croydon Croydon CR9 3QQ on 12 February 2015
12 Feb 2015 AD01 Registered office address changed from 18 Carlisle Street London W1D 3BX to P O Box 1063 Croydon Croydon CR9 3QQ on 12 February 2015
30 Jan 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1