STRIKING ATTITUDES LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

13/01/2513 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Appointment of Ms Aleksandra Nicolajev Jones as a director on 2024-04-12

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

26/04/2426 April 2024 Director's details changed for Mrs Anne Keeling on 2024-04-12

View Document

26/04/2426 April 2024 Director's details changed for Mrs Anne Keeling on 2024-04-12

View Document

21/01/2421 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/04/2326 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

22/01/2222 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/04/2116 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/01/2016 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MRS ANNE KEELING

View Document

26/06/1926 June 2019 DIRECTOR APPOINTED MS JANET FIELDSEND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

29/04/1929 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE LAMB / 30/04/2018

View Document

29/04/1929 April 2019 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE LAMB / 30/04/2018

View Document

29/04/1929 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLINE LAMB / 30/04/2018

View Document

29/04/1929 April 2019 PSC'S CHANGE OF PARTICULARS / CAROLINE LAMB / 30/04/2018

View Document

21/01/1921 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

27/04/1727 April 2017 REGISTERED OFFICE CHANGED ON 27/04/2017 FROM 116 KIMBERLEY ROAD CARDIFF SOUTH GLAMORGAN CF23 5DN

View Document

27/04/1727 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE LAMB / 01/04/2017

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE LAMB / 31/03/2017

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE LAMB / 31/03/2017

View Document

31/03/1731 March 2017 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE LAMB / 31/03/2017

View Document

20/01/1720 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

10/05/1610 May 2016 12/04/16 NO MEMBER LIST

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/01/1623 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

23/01/1623 January 2016 APPOINTMENT TERMINATED, DIRECTOR WYNDHAM PRICE

View Document

08/05/158 May 2015 12/04/15 NO MEMBER LIST

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/05/147 May 2014 12/04/14 NO MEMBER LIST

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/06/1321 June 2013 12/04/13 NO MEMBER LIST

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

17/01/1317 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/05/1230 May 2012 12/04/12 NO MEMBER LIST

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/04/1126 April 2011 12/04/11 NO MEMBER LIST

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WYNDHAM PRICE / 01/01/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE LAMB / 01/01/2010

View Document

28/05/1028 May 2010 12/04/10 NO MEMBER LIST

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/07/0913 July 2009 ANNUAL RETURN MADE UP TO 12/04/09

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/08/0815 August 2008 ANNUAL RETURN MADE UP TO 12/04/08

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

14/06/0714 June 2007 ANNUAL RETURN MADE UP TO 12/04/06

View Document

14/06/0714 June 2007 ANNUAL RETURN MADE UP TO 12/04/07

View Document

07/06/067 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

22/05/0622 May 2006 ANNUAL RETURN MADE UP TO 12/04/05

View Document

02/03/052 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

08/06/048 June 2004 ANNUAL RETURN MADE UP TO 12/04/04

View Document

13/03/0413 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

28/06/0328 June 2003 ANNUAL RETURN MADE UP TO 12/04/03

View Document

13/01/0313 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

13/01/0313 January 2003 ANNUAL RETURN MADE UP TO 12/04/02

View Document

02/01/022 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

01/05/011 May 2001 ANNUAL RETURN MADE UP TO 12/04/01

View Document

02/08/002 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 REGISTERED OFFICE CHANGED ON 02/08/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

02/08/002 August 2000 DIRECTOR RESIGNED

View Document

02/08/002 August 2000 SECRETARY RESIGNED

View Document

02/08/002 August 2000 NEW DIRECTOR APPOINTED

View Document

12/04/0012 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company