STRADER INTERACTIVE SOLUTION LIMITED

Company Documents

DateDescription
08/12/248 December 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

06/12/246 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

06/12/236 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

03/11/223 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

03/11/223 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

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

View Accounts

29/12/2129 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, NO UPDATES

View Document

26/11/2026 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/11/1925 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN AKPOVETA / 25/11/2015

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

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

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

25/09/1725 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN AKPOVETA

View Document

22/09/1722 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/09/2017

View Document

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

View Accounts

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

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

View Accounts

09/11/159 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/09/1528 September 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

09/09/159 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN AKPOVETA / 09/09/2015

View Document

09/09/159 September 2015 REGISTERED OFFICE CHANGED ON 09/09/2015 FROM 2 FRISTON PATH CHIGWELL IG7 4BW UNITED KINGDOM

View Document

02/09/152 September 2015 REGISTERED OFFICE CHANGED ON 02/09/2015 FROM 19 HAWTHORN ROAD BUCKHURST HILL IG9 6JF UNITED KINGDOM

View Document

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

View Accounts

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN AKPOVETA / 12/01/2015

View Document

12/01/1512 January 2015 REGISTERED OFFICE CHANGED ON 12/01/2015 FROM 14 ASHLEY AVENUE CLAYHALL ILLFORD ESSEX IG6 2JE

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/09/1429 September 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

02/09/142 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN AKPOVETA / 02/09/2014

View Document

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

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/09/1330 September 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/09/1228 September 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/09/1128 September 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

16/09/1116 September 2011 REGISTERED OFFICE CHANGED ON 16/09/2011 FROM 41 RAVENSBOURNE GARDENS ILFORD IG5 0XH UNITED KINGDOM

View Document

16/09/1116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN AKPOVETA / 15/09/2011

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/09/1028 September 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

17/09/1017 September 2010 REGISTERED OFFICE CHANGED ON 17/09/2010 FROM 145 WATERSIDE CLOSE BARKING ESSEX IG11 9EN

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN AKPOVETA / 17/09/2010

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 APPOINTMENT TERMINATED SECRETARY JORDAN SECRETARIES LIMITED

View Document

01/10/071 October 2007 ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/03/08

View Document

28/09/0728 September 2007 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