Advanced company searchLink opens in new window

STRONGARM HOLDINGS LTD

Company number 10552484

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)
19 Dec 2024 AA Total exemption full accounts made up to 31 December 2023
17 Jul 2024 PSC05 Change of details for Ag Global Group Limited as a person with significant control on 16 July 2024
16 Jul 2024 CS01 Confirmation statement made on 29 June 2024 with no updates
16 Jul 2024 CH01 Director's details changed for Mr Asher Grant on 16 July 2024
13 May 2024 CH01 Director's details changed for Mr Asher Grant on 13 May 2024
13 May 2024 PSC05 Change of details for Cream London Ltd as a person with significant control on 13 May 2024
11 Mar 2024 AA Total exemption full accounts made up to 31 December 2022
22 Dec 2023 AA01 Previous accounting period shortened from 28 December 2022 to 27 December 2022
27 Sep 2023 AA01 Previous accounting period shortened from 29 December 2022 to 28 December 2022
29 Jun 2023 CS01 Confirmation statement made on 29 June 2023 with updates
25 May 2023 PSC07 Cessation of Asher Grant as a person with significant control on 28 April 2023
25 May 2023 PSC02 Notification of Ag Global Group Limited as a person with significant control on 28 April 2023
01 Feb 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
15 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
17 May 2022 AD01 Registered office address changed from Fifth Floor 19 Berkeley Street London W1J 8ED England to Fifth Floor 19 Berkeley Street London W1J 8ED on 17 May 2022
25 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
28 Sep 2021 AD01 Registered office address changed from 43a Chesterton Road London W10 6ES England to Fifth Floor 19 Berkeley Street London W1J 8ED on 28 September 2021
21 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with updates
07 Aug 2020 CH01 Director's details changed for Mr Asher Grant Amir on 7 August 2020
07 Aug 2020 PSC04 Change of details for Mr Asher Grant Amir as a person with significant control on 7 August 2020
07 Aug 2020 AD01 Registered office address changed from 205 Regent Street 1st Floor London W1B 4HB England to 43a Chesterton Road London W10 6ES on 7 August 2020
27 Jul 2020 PSC04 Change of details for Mr Asher Grant Amir as a person with significant control on 27 July 2020
27 Jul 2020 CH01 Director's details changed for Mr Asher Grant Amir on 27 July 2020
27 Jul 2020 CH01 Director's details changed for Mr Stuart John Finch on 27 July 2020