- Company Overview for STRYDERS SOLICITORS LIMITED (07264573)
- Filing history for STRYDERS SOLICITORS LIMITED (07264573)
- People for STRYDERS SOLICITORS LIMITED (07264573)
- More for STRYDERS SOLICITORS LIMITED (07264573)
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) |
---|---|---|---|
28 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
24 Jul 2024 | CS01 | Confirmation statement made on 26 May 2024 with updates | |
21 May 2024 | SH03 |
Purchase of own shares.
|
|
30 Apr 2024 | SH06 |
Cancellation of shares. Statement of capital on 31 March 2024
|
|
10 Apr 2024 | PSC01 | Notification of Vinesh Shashikant Patel as a person with significant control on 28 March 2024 | |
10 Apr 2024 | PSC01 | Notification of Tim Richard Scarisbrick as a person with significant control on 28 March 2024 | |
10 Apr 2024 | PSC01 | Notification of Matthew Bernard Bliss as a person with significant control on 28 March 2024 | |
09 Apr 2024 | PSC09 | Withdrawal of a person with significant control statement on 9 April 2024 | |
09 Apr 2024 | TM01 | Termination of appointment of Patrick Donald O'reilly as a director on 28 March 2024 | |
09 Apr 2024 | TM01 | Termination of appointment of Finbarr Peter Cuneen as a director on 28 March 2024 | |
28 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Dec 2023 | AA01 | Previous accounting period shortened from 29 March 2023 to 28 March 2023 | |
30 Jul 2023 | CS01 | Confirmation statement made on 26 May 2023 with no updates | |
21 Feb 2023 | AD01 | Registered office address changed from 1-7 Victoria Street St. Albans AL1 3JG England to Dagnall House 2 Lower Dagnall Street St. Albans AL3 4PA on 21 February 2023 | |
10 Feb 2023 | CERTNM |
Company name changed jsp law LTD\certificate issued on 10/02/23
|
|
10 Feb 2023 | CONNOT | Change of name notice | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Jun 2022 | CS01 | Confirmation statement made on 26 May 2022 with updates | |
20 Apr 2022 | SH06 |
Cancellation of shares. Statement of capital on 18 March 2022
|
|
20 Apr 2022 | SH03 |
Purchase of own shares.
|
|
22 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Mar 2022 | TM01 | Termination of appointment of Vinod Mehra Jumnoodoo as a director on 21 March 2022 | |
29 Dec 2021 | AA01 | Previous accounting period shortened from 30 March 2021 to 29 March 2021 | |
20 Jul 2021 | CS01 | Confirmation statement made on 26 May 2021 with no updates | |
27 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 |