STRACHAN INTERVENTIONS LIMITED

Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-06-03 with no updates

View Document

26/02/2526 February 2025 Micro company accounts made up to 2024-05-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-03 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

18/04/2418 April 2024 Change of share class name or designation

View Document

16/04/2416 April 2024 Resolutions

View Document

16/04/2416 April 2024 Resolutions

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2023-05-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/11/2217 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/10/2122 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/12/203 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/11/1926 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 10/07/19 STATEMENT OF CAPITAL GBP 3

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MRS TRACY SWANKIE STRACHAN

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

03/12/183 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN STRACHAN / 27/06/2018

View Document

27/06/1827 June 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN STRACHAN / 27/06/2018

View Document

27/06/1827 June 2018 REGISTERED OFFICE CHANGED ON 27/06/2018 FROM 52 GRAMPIAN GARDENS ARBROATH DD11 4AF

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

04/09/174 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

17/08/1617 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/06/1614 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

15/06/1515 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/06/1420 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/06/137 June 2013 CURRSHO FROM 30/06/2014 TO 31/05/2014

View Document

03/06/133 June 2013 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