STROBE 9 LTD
Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Confirmation statement made on 2025-02-08 with updates |
29/11/2429 November 2024 | Micro company accounts made up to 2024-02-28 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
12/02/2412 February 2024 | Confirmation statement made on 2024-02-08 with no updates |
28/11/2328 November 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
09/02/239 February 2023 | Confirmation statement made on 2023-02-08 with updates |
30/11/2230 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-08 with no updates |
06/12/216 December 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
25/02/2125 February 2021 | 28/02/20 TOTAL EXEMPTION FULL |
09/02/219 February 2021 | CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES |
28/10/2028 October 2020 | REGISTERED OFFICE CHANGED ON 28/10/2020 FROM 31 LCB DEPOT 31 RUTLAND STREET LEICESTER LE1 1RE ENGLAND |
28/10/2028 October 2020 | REGISTERED OFFICE CHANGED ON 28/10/2020 FROM C/O RUTLAND HOUSE 23-25 FRIAR LANE LEICESTER LE1 5QQ |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
20/11/1920 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
21/11/1821 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
11/11/1611 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
08/02/168 February 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
03/03/153 March 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
18/02/1418 February 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
26/11/1326 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
05/03/135 March 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
27/11/1227 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
21/02/1221 February 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
24/10/1124 October 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 |
01/03/111 March 2011 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR |
01/03/111 March 2011 | Annual return made up to 7 February 2011 with full list of shareholders |
12/11/1012 November 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 |
01/03/101 March 2010 | APPOINTMENT TERMINATED, SECRETARY RIZWAN MALIK |
01/03/101 March 2010 | SAIL ADDRESS CREATED |
01/03/101 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
01/03/101 March 2010 | Annual return made up to 7 February 2010 with full list of shareholders |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IRFAN ZIA MALIK / 01/03/2010 |
01/03/101 March 2010 | REGISTERED OFFICE CHANGED ON 01/03/2010 FROM 66 HOLMFIELD ROAD LEICESTER LE2 1SA |
12/12/0912 December 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 |
23/02/0923 February 2009 | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
29/12/0829 December 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08 |
08/02/088 February 2008 | RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS |
08/01/088 January 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 |
02/03/072 March 2007 | RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS |
17/10/0617 October 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 |
14/02/0614 February 2006 | DIRECTOR'S PARTICULARS CHANGED |
14/02/0614 February 2006 | RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS |
04/03/054 March 2005 | NEW DIRECTOR APPOINTED |
04/03/054 March 2005 | NEW SECRETARY APPOINTED |
08/02/058 February 2005 | SECRETARY RESIGNED |
08/02/058 February 2005 | DIRECTOR RESIGNED |
07/02/057 February 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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