STR ESTATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 Unaudited abridged accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/11/2412 November 2024 Registered office address changed from 10 Balfour Road London W3 0DQ England to 56 Middleton Avenue Greenford UB6 8BS on 2024-11-12

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

08/06/248 June 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

24/05/2424 May 2024 Resolutions

View Document

24/05/2424 May 2024 Memorandum and Articles of Association

View Document

24/05/2424 May 2024 Resolutions

View Document

24/05/2424 May 2024 Resolutions

View Document

24/05/2424 May 2024 Resolutions

View Document

24/05/2424 May 2024 Resolutions

View Document

24/05/2424 May 2024 Particulars of variation of rights attached to shares

View Document

22/05/2422 May 2024 Cessation of Rajinder Rayat as a person with significant control on 2024-05-22

View Document

22/05/2422 May 2024 Statement of capital following an allotment of shares on 2024-05-22

View Document

22/05/2422 May 2024 Change of details for Mr Sukhbinder Singh Rayat as a person with significant control on 2024-05-22

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/11/234 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

24/08/2324 August 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/12/2212 December 2022 Memorandum and Articles of Association

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

09/11/229 November 2022 Particulars of variation of rights attached to shares

View Document

09/11/229 November 2022 Resolutions

View Document

09/11/229 November 2022 Resolutions

View Document

07/11/227 November 2022 Notification of Rajinder Rayat as a person with significant control on 2022-11-07

View Document

07/11/227 November 2022 Statement of capital following an allotment of shares on 2022-11-07

View Document

07/11/227 November 2022 Change of details for Mr Sukhbinder Singh Rayat as a person with significant control on 2022-11-07

View Document

07/11/227 November 2022 Notification of Tarandeep Rayat as a person with significant control on 2022-11-07

View Document

18/10/2218 October 2022 Second filing of Confirmation Statement dated 2020-11-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Registration of charge 078639380010, created on 2022-02-25

View Document

01/03/221 March 2022 Registered office address changed from Str Estates Ltd 3rd Floor 86-90 Paul Street London EC2A 4NE United Kingdom to Benison Solvers Ltd 1000 Great West Road Brentford TW8 9DW on 2022-03-01

View Document

01/03/221 March 2022 Satisfaction of charge 1 in full

View Document

01/03/221 March 2022 Satisfaction of charge 078639380005 in full

View Document

20/12/2120 December 2021 Registration of charge 078639380009, created on 2021-12-17

View Document

20/12/2120 December 2021 Satisfaction of charge 078639380004 in full

View Document

20/12/2120 December 2021 Satisfaction of charge 078639380002 in full

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

29/10/2129 October 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

29/05/2129 May 2021 Registration of charge 078639380008, created on 2021-05-24

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/02/2120 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/11/201 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

01/11/201 November 2020 Confirmation statement made on 2020-11-01 with no updates

View Document

15/10/2015 October 2020 APPOINTMENT TERMINATED, DIRECTOR TARANDEEP RAYAT

View Document

23/04/2023 April 2020 ALTER ARTICLES 27/03/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/01/2027 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SUKHBINDER SINGH RAYAT / 27/01/2020

View Document

27/01/2027 January 2020 REGISTERED OFFICE CHANGED ON 27/01/2020 FROM 44 WELLESLEY AVENUE IVER BUCKINGHAMSHIRE SL0 9BN

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

11/11/1911 November 2019 DIRECTOR APPOINTED MR TARANDEEP RAYAT

View Document

05/11/195 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 078639380007

View Document

16/08/1916 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 078639380006

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

18/10/1818 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/02/1821 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 078639380005

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

16/11/1716 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 31/10/16 Statement of Capital gbp 10

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/11/1510 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/04/1523 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 078639380004

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/02/1517 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 078639380003

View Document

26/11/1426 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/08/142 August 2014 REGISTERED OFFICE CHANGED ON 02/08/2014 FROM 44 MIDDLETON AVENUE GREENFORD MIDDLESEX UB6 8BB

View Document

02/08/142 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SUKHBINDER SINGH RAYAT / 01/08/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/02/147 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 078639380002

View Document

19/11/1319 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/12/1217 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

10/12/1210 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

28/11/1228 November 2012 PREVSHO FROM 30/11/2012 TO 31/03/2012

View Document

19/09/1219 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/11/1129 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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