- Company Overview for STRATSMORE MANAGEMENT LIMITED (11488418)
- Filing history for STRATSMORE MANAGEMENT LIMITED (11488418)
- People for STRATSMORE MANAGEMENT LIMITED (11488418)
- More for STRATSMORE MANAGEMENT LIMITED (11488418)
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) |
---|---|---|---|
01 Oct 2024 | CS01 | Confirmation statement made on 11 September 2024 with updates | |
30 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
05 Oct 2023 | CS01 | Confirmation statement made on 5 October 2023 with no updates | |
30 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
01 Dec 2022 | AD01 | Registered office address changed from 2nd Floor, Harvey House, St. Edwards Court London Road Romford RM7 9QD England to Stratsmore House 79 London Road Romford RM7 9QD on 1 December 2022 | |
24 Nov 2022 | PSC04 | Change of details for Mrs Saira Kalsoom Haider as a person with significant control on 28 February 2020 | |
14 Oct 2022 | CS01 | Confirmation statement made on 8 October 2022 with no updates | |
29 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
08 Oct 2021 | CS01 | Confirmation statement made on 8 October 2021 with updates | |
09 Sep 2021 | CS01 | Confirmation statement made on 9 September 2021 with updates | |
19 May 2021 | CS01 | Confirmation statement made on 19 May 2021 with updates | |
28 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
28 Apr 2021 | AD01 | Registered office address changed from 21-23 Juliet Way Aveley South Ockendon Essex RM15 4YD England to 2nd Floor, Harvey House, St. Edwards Court London Road Romford RM7 9QD on 28 April 2021 | |
31 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2021 | CS01 | Confirmation statement made on 21 November 2020 with no updates | |
21 Jul 2020 | TM01 | Termination of appointment of Qudrattullah Follad as a director on 28 February 2020 | |
21 Jul 2020 | TM02 | Termination of appointment of Qudrattullah Follad as a secretary on 28 February 2020 | |
21 Nov 2019 | CS01 | Confirmation statement made on 21 November 2019 with updates | |
21 Nov 2019 | AD01 | Registered office address changed from 1a London Road Aveley South Ockendon RM15 4XU England to 21-23 Juliet Way Aveley South Ockendon Essex RM15 4YD on 21 November 2019 | |
21 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2019 | AP03 | Appointment of Mr Qudrattullah Follad as a secretary on 20 November 2019 | |
20 Nov 2019 | PSC01 | Notification of Saira Kalsoom Haider as a person with significant control on 20 November 2019 | |
20 Nov 2019 | AP01 | Appointment of Mrs Saira Kalsoom Haider as a director on 20 November 2019 | |
20 Nov 2019 | AP01 | Appointment of Mr Qudrattullah Follad as a director on 20 November 2019 | |
20 Nov 2019 | TM01 | Termination of appointment of Krzysztof Pawel Strozik as a director on 20 November 2019 |