- Company Overview for STRAWBERRYSOUP LIMITED (06523885)
- Filing history for STRAWBERRYSOUP LIMITED (06523885)
- People for STRAWBERRYSOUP LIMITED (06523885)
- Charges for STRAWBERRYSOUP LIMITED (06523885)
- More for STRAWBERRYSOUP LIMITED (06523885)
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
|
|
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 |