Advanced company searchLink opens in new window

STRAWBERRYSOUP LIMITED

Company number 06523885

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)
11 Nov 2024 AA Accounts for a dormant company made up to 31 March 2024
05 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with no updates
08 Jan 2024 AA Accounts for a small company made up to 31 March 2023
06 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with updates
24 Feb 2023 AA Accounts for a small company made up to 31 March 2022
21 Oct 2022 MR01 Registration of charge 065238850005, created on 20 October 2022
07 Oct 2022 MR01 Registration of charge 065238850004, created on 6 October 2022
05 Oct 2022 AP01 Appointment of Mr Jonathan Lansdowne Russell as a director on 5 October 2022
08 Aug 2022 AD02 Register inspection address has been changed from 3 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ United Kingdom to Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS
11 May 2022 PSC05 Change of details for Sideshow Ltd as a person with significant control on 1 April 2022
21 Mar 2022 AD02 Register inspection address has been changed from The Signal Box Guildford Close Southbourne West Sussex PO10 8LW England to 3 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ
21 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with updates
21 Mar 2022 TM01 Termination of appointment of Keith Gerald Mcgregor as a director on 30 September 2021
08 Oct 2021 AA Accounts for a small company made up to 31 March 2021
31 Aug 2021 MR01 Registration of charge 065238850003, created on 31 August 2021
30 Apr 2021 MR01 Registration of charge 065238850002, created on 29 April 2021
01 Apr 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
22 Mar 2021 AA Accounts for a small company made up to 31 March 2020
15 Mar 2021 MA Memorandum and Articles of Association
15 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Mar 2021 AP01 Appointment of Mr Neil Dennis as a director on 26 February 2021
03 Mar 2021 TM01 Termination of appointment of Sandra Uta Fehrenbacher as a director on 26 February 2021
02 Mar 2021 MR01 Registration of charge 065238850001, created on 26 February 2021
29 Jul 2020 CH01 Director's details changed for Mr Keith Gerald Mcgregor on 29 July 2020
29 Jul 2020 AD01 Registered office address changed from The Signal Box Guildford Close Southbourne West Sussex PO10 8LW to Avalon Oxford Road Bournemouth BH8 8EZ on 29 July 2020