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 Jul 2020 CS01 Confirmation statement made on 26 May 2020 with no updates
24 Feb 2020 AA Total exemption full accounts made up to 31 March 2019
20 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
05 Jul 2019 CS01 Confirmation statement made on 26 May 2019 with no updates
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
23 Jul 2018 CS01 Confirmation statement made on 26 May 2018 with no updates
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
14 Jun 2017 CS01 Confirmation statement made on 26 May 2017 with updates
20 Mar 2017 AD01 Registered office address changed from Serif House Office 3 10 Dudley Street Luton Bedfordshire LU2 0NT to 1-7 Victoria Street St. Albans AL1 3JG on 20 March 2017
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Jul 2016 CH01 Director's details changed for Vinod Mehra Jumnoodoo on 22 July 2016
18 Jul 2016 CH01 Director's details changed for Mr Matthew Bernard Bliss on 1 January 2016
18 Jul 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 600
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Jul 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-07-05
  • GBP 600
05 Jul 2015 AA01 Previous accounting period shortened from 27 May 2015 to 31 March 2015
10 Jun 2015 SH10 Particulars of variation of rights attached to shares
10 Jun 2015 SH08 Change of share class name or designation
10 Jun 2015 SH01 Statement of capital following an allotment of shares on 1 May 2015
  • GBP 600
10 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
27 Mar 2015 CH01 Director's details changed for Mr Finbar Peter Cuneen on 16 March 2015
27 Mar 2015 AP01 Appointment of Mr Tim Richard Scarisbrick as a director on 16 March 2015
27 Mar 2015 AP01 Appointment of Mr Finbar Peter Cuneen as a director on 16 March 2015
27 Mar 2015 AP01 Appointment of Mr Patrick Donald O'reilly as a director on 16 March 2015
12 Mar 2015 CH01 Director's details changed for Mr Matthew Bernard Bliss on 1 January 2015