- Company Overview for STRONGMASTER LIMITED (03974834)
- Filing history for STRONGMASTER LIMITED (03974834)
- People for STRONGMASTER LIMITED (03974834)
- Charges for STRONGMASTER LIMITED (03974834)
- More for STRONGMASTER LIMITED (03974834)
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
|
|
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
|
|
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
|