STRANGE TELEMETRY LIMITED

Company Documents

DateDescription
13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM 54 CHICHESTER ENTERPRISE CENTRE TERMINUS ROAD CHICHESTER WEST SUSSEX PO19 8TX ENGLAND

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

26/10/1826 October 2018 PREVSHO FROM 28/01/2018 TO 27/01/2018

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

14/06/1814 June 2018 REGISTERED OFFICE CHANGED ON 14/06/2018 FROM MARTLET HOUSE E1 YEOMAN GATE YEOMAN WAY WORTHING WEST SUSSEX BN13 3QZ

View Document

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 CURRSHO FROM 29/01/2017 TO 28/01/2017

View Document

30/10/1730 October 2017 PREVSHO FROM 30/01/2017 TO 29/01/2017

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

24/10/1724 October 2017 NOTIFICATION OF PSC STATEMENT ON 01/09/2016

View Document

23/10/1723 October 2017 01/09/16 STATEMENT OF CAPITAL GBP 8

View Document

23/10/1723 October 2017 CESSATION OF JUSTIN PICKARD AS A PSC

View Document

23/10/1723 October 2017 CESSATION OF TOBIAS REVELL AS A PSC

View Document

23/10/1723 October 2017 CESSATION OF GEORGINA VOSS AS A PSC

View Document

22/09/1722 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGINA VOSS

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 PREVSHO FROM 31/01/2016 TO 30/01/2016

View Document

06/09/166 September 2016 DIRECTOR APPOINTED MAISIE ANN BOWES

View Document

29/07/1629 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

06/07/166 July 2016 CURRSHO FROM 31/10/2015 TO 31/01/2015

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/10/1514 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

28/05/1528 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN PICKARD / 19/03/2015

View Document

28/05/1528 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / TOBIAS REVELL / 19/03/2015

View Document

28/05/1528 May 2015 REGISTERED OFFICE CHANGED ON 28/05/2015 FROM 49 HANOVER TERRACE BRIGHTON EAST SUSSEX BN2 9SN

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

06/10/146 October 2014 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