Advanced company searchLink opens in new window

STRATSMORE MANAGEMENT LIMITED

Company number 11488418

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-15
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-20
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