Advanced company searchLink opens in new window

STROM LIMITED

Company number 08421339

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)
18 Nov 2024 AA Total exemption full accounts made up to 29 February 2024
03 Oct 2024 MR01 Registration of charge 084213390001, created on 3 October 2024
21 May 2024 AP01 Appointment of Mr Andrew Jonathan Wilson as a director on 2 January 2024
19 Mar 2024 CS01 Confirmation statement made on 27 February 2024 with updates
13 Sep 2023 AA Total exemption full accounts made up to 28 February 2023
01 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with updates
01 Sep 2022 AA Total exemption full accounts made up to 28 February 2022
23 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with updates
24 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
22 Jul 2021 AAMD Amended total exemption full accounts made up to 29 February 2020
02 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with updates
21 Dec 2020 AA Total exemption full accounts made up to 29 February 2020
17 Aug 2020 TM01 Termination of appointment of Deborah Joy Marsden as a director on 13 August 2020
26 May 2020 CS01 Confirmation statement made on 27 February 2020 with updates
09 Dec 2019 AP01 Appointment of Mr Andrew Wilson as a director on 27 November 2019
27 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
04 Mar 2019 CS01 Confirmation statement made on 16 February 2019 with no updates
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
07 Mar 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
28 Nov 2017 AA Unaudited abridged accounts made up to 28 February 2017
16 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates
14 Feb 2017 AD01 Registered office address changed from 33 George Street Wakefield West Yorkshire WF1 1LX to Unit 3 Rcm Business Centre Sandbeds Trading Estate Ossett WF5 9nd on 14 February 2017
29 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
29 Feb 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100
13 Oct 2015 AA Accounts for a dormant company made up to 28 February 2015