STRAND HILL CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/05/2422 May 2024 Change of details for Mr George Anthony Andrew Oliver as a person with significant control on 2024-05-22

View Document

15/05/2415 May 2024 Registered office address changed from PO Box 4385 12096807 - Companies House Default Address Cardiff CF14 8LH to Temple Chambers 3-7 Temple Avenue Temple London EC4Y 0DA on 2024-05-15

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/11/2314 November 2023 Registered office address changed to PO Box 4385, 12096807 - Companies House Default Address, Cardiff, CF14 8LH on 2023-11-14

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-07-29 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/08/217 August 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

10/04/2110 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/12/2012 December 2020 CURREXT FROM 31/07/2020 TO 31/12/2020

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GULAM JILANI CHOWDHURY / 05/02/2020

View Document

05/02/205 February 2020 SECRETARY APPOINTED MR GULAM JILANI CHOWDHURY

View Document

07/01/207 January 2020 REGISTERED OFFICE CHANGED ON 07/01/2020 FROM 7 PARK LANE ROMFORD LONDON RM6 4LA UNITED KINGDOM

View Document

27/09/1927 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120968070001

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES

View Document

29/07/1929 July 2019 PSC'S CHANGE OF PARTICULARS / MR JILANI CHOWDHURY / 29/07/2019

View Document

23/07/1923 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JILANI CHOWDHURY / 23/07/2019

View Document

11/07/1911 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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