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)
18 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
14 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with updates
08 Jan 2020 PSC02 Notification of Cream London Ltd as a person with significant control on 8 January 2020
08 Jan 2020 PSC04 Change of details for Mr Asher Grant Amir as a person with significant control on 8 January 2020
20 Dec 2019 AA Total exemption full accounts made up to 31 December 2018
23 Sep 2019 AA01 Previous accounting period shortened from 30 December 2018 to 29 December 2018
13 Feb 2019 CS01 Confirmation statement made on 8 January 2019 with updates
21 Dec 2018 AA Total exemption full accounts made up to 31 December 2017
28 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
19 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with updates
11 Sep 2017 MR01 Registration of charge 105524840002, created on 11 September 2017
18 Aug 2017 MR01 Registration of charge 105524840001, created on 17 August 2017
07 Aug 2017 AA01 Current accounting period shortened from 31 January 2018 to 31 December 2017
20 Apr 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Apr 2017 AD01 Registered office address changed from 115 Ladbroke Grove Basement Flat London W11 1PG United Kingdom to 205 Regent Street 1st Floor London W1B 4HB on 5 April 2017
27 Mar 2017 SH01 Statement of capital following an allotment of shares on 16 March 2017
  • GBP 0.01429
27 Mar 2017 SH01 Statement of capital following an allotment of shares on 15 March 2017
  • GBP 0.01061
24 Mar 2017 AP01 Appointment of Mr Stuart John Finch as a director on 24 March 2017
09 Jan 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-01-09
  • GBP .01