Advanced company searchLink opens in new window

STRYDERS SOLICITORS LIMITED

Company number 07264573

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)
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.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
30 Apr 2024 SH06 Cancellation of shares. Statement of capital on 31 March 2024
  • GBP 300
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
  • RES15 ‐ Change company name resolution on 2022-12-13
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
  • GBP 500
20 Apr 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
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