13 STRIDES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Termination of appointment of Christina Grealy as a director on 2025-07-31 |
04/06/254 June 2025 | Termination of appointment of Nicholas Alan Drew as a director on 2025-05-27 |
04/06/254 June 2025 | Appointment of Mrs Christina Grealy as a director on 2025-05-27 |
05/03/255 March 2025 | |
05/03/255 March 2025 | |
07/02/257 February 2025 | Director's details changed for Mr Nicholas Alan Drew on 2025-02-07 |
23/10/2423 October 2024 | Accounts for a dormant company made up to 2023-12-31 |
03/10/243 October 2024 | Confirmation statement made on 2024-09-12 with updates |
28/08/2428 August 2024 | Cancellation of shares. Statement of capital on 2024-06-25 |
23/04/2423 April 2024 | |
20/11/2320 November 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
20/11/2320 November 2023 | |
09/11/239 November 2023 | |
09/11/239 November 2023 | |
10/10/2310 October 2023 | |
27/09/2327 September 2023 | Confirmation statement made on 2023-09-12 with no updates |
17/04/2317 April 2023 | |
24/09/2224 September 2022 | Total exemption full accounts made up to 2021-12-31 |
22/12/2122 December 2021 | Compulsory strike-off action has been discontinued |
22/12/2122 December 2021 | Compulsory strike-off action has been discontinued |
21/12/2121 December 2021 | Confirmation statement made on 2021-09-22 with updates |
20/12/2120 December 2021 | Registered office address changed from The Point North Wharf Road London W2 1AF England to The Point 37 North Wharf Road London W2 1AF on 2021-12-20 |
14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
06/08/216 August 2021 | Appointment of Ashley Giles Milton as a director on 2021-07-05 |
06/08/216 August 2021 | Appointment of Michael Dean Perez as a director on 2021-07-05 |
28/07/2128 July 2021 | Termination of appointment of Kevin Allinson as a director on 2021-07-23 |
26/07/2126 July 2021 | Cessation of Kevin Allinson as a person with significant control on 2021-07-23 |
26/07/2126 July 2021 | Cessation of Anthony Borsumato as a person with significant control on 2021-07-23 |
08/07/218 July 2021 | Director's details changed for Mr Kevin Allinson on 2021-07-08 |
08/07/218 July 2021 | Change of details for Mr Kevin Allinson as a person with significant control on 2021-07-08 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/06/2030 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
01/11/191 November 2019 | CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES |
01/11/191 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BORSUMATO / 31/10/2019 |
01/11/191 November 2019 | PSC'S CHANGE OF PARTICULARS / MR ANTHONY BORSUMATO / 31/10/2019 |
01/11/191 November 2019 | SECRETARY'S CHANGE OF PARTICULARS / ANTHONY BORSUMATO / 31/10/2019 |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
13/11/1813 November 2018 | CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
21/06/1821 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
08/09/178 September 2017 | REGISTERED OFFICE CHANGED ON 08/09/2017 FROM INSTITUTE OF DIGITAL INNOVATION PHOENIX BUILDING MIDDLESBROUGH TS1 3BA |
27/06/1727 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
28/06/1628 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
05/11/155 November 2015 | Annual return made up to 22 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
05/11/145 November 2014 | Annual return made up to 22 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
27/06/1427 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
09/12/139 December 2013 | Annual return made up to 22 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
28/06/1328 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
09/11/129 November 2012 | Annual return made up to 22 September 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
26/06/1226 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
18/10/1118 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / ANTHONY BORSUMATO / 01/01/2011 |
18/10/1118 October 2011 | Annual return made up to 22 September 2011 with full list of shareholders |
28/06/1128 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
08/10/108 October 2010 | Annual return made up to 22 September 2010 with full list of shareholders |
08/10/108 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BORSUMATO / 01/01/2010 |
08/10/108 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ALLINSON / 01/01/2010 |
04/08/104 August 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
22/10/0922 October 2009 | Annual return made up to 22 September 2009 with full list of shareholders |
21/10/0921 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / ANTHONY BORSUMATO / 01/09/2009 |
21/10/0921 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BORSUMATO / 01/09/2009 |
30/07/0930 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
02/10/082 October 2008 | REGISTERED OFFICE CHANGED ON 02/10/2008 FROM C/O KING HOPE & CO 18 SCARBOROUGH STREET HARTLEPOOL CLEVELAND TS24 7DA |
02/10/082 October 2008 | RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS |
10/09/0810 September 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
15/10/0715 October 2007 | RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS |
16/10/0616 October 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/10/0616 October 2006 | NEW DIRECTOR APPOINTED |
16/10/0616 October 2006 | DIRECTOR RESIGNED |
16/10/0616 October 2006 | SECRETARY RESIGNED |
22/09/0622 September 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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