Advanced company searchLink opens in new window

STRAWBERRY BLOND LTD

Company number 09845221

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)
26 Nov 2024 CS01 Confirmation statement made on 27 October 2024 with no updates
09 Apr 2024 AA Total exemption full accounts made up to 31 October 2023
05 Nov 2023 CS01 Confirmation statement made on 27 October 2023 with updates
02 Jun 2023 AA Total exemption full accounts made up to 31 October 2022
23 Nov 2022 CS01 Confirmation statement made on 27 October 2022 with no updates
28 Feb 2022 AA Total exemption full accounts made up to 31 October 2021
09 Nov 2021 CS01 Confirmation statement made on 27 October 2021 with updates
19 Mar 2021 AA Total exemption full accounts made up to 31 October 2020
06 Nov 2020 CS01 Confirmation statement made on 27 October 2020 with updates
05 Oct 2020 AD01 Registered office address changed from 3rd Floor 20 Bedford Street Covent Garden London WC2E 9HP United Kingdom to Spitalfields House Stirling Way Borehamwood Hertfordshire WD6 2FX on 5 October 2020
01 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
06 Nov 2019 CS01 Confirmation statement made on 27 October 2019 with updates
02 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2019 AA Total exemption full accounts made up to 31 October 2018
02 Nov 2018 CS01 Confirmation statement made on 27 October 2018 with updates
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
30 Oct 2017 CS01 Confirmation statement made on 27 October 2017 with updates
30 Oct 2017 PSC01 Notification of Steven David Wynne as a person with significant control on 6 April 2016
09 Aug 2017 AA Total exemption small company accounts made up to 31 October 2016
21 Nov 2016 CS01 Confirmation statement made on 27 October 2016 with updates
05 Sep 2016 CH01 Director's details changed for Mr Steven David Wynne on 13 August 2016
05 Sep 2016 CH01 Director's details changed for Mr Steven David Wynne on 13 August 2016
05 Sep 2016 AD01 Registered office address changed from C/O Steve Wynne 20 Bedford Street 3rd Floor London WC2E 9HP England to 3rd Floor 20 Bedford Street Covent Garden London WC2E 9HP on 5 September 2016
21 Jun 2016 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Steve Wynne 20 Bedford Street 3rd Floor London WC2E 9HP on 21 June 2016