STRATHEARN LIMITED

Company Documents

DateDescription
13/04/2513 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

30/06/2430 June 2024 Micro company accounts made up to 2023-09-29

View Document

23/04/2423 April 2024 Register inspection address has been changed from C/O Suite 92 100 Westminster Bridge Road London SE1 7XB to 20 Oakey Lane 20 Oakey Lane London SE1 7HL

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

20/06/2320 June 2023 Micro company accounts made up to 2022-09-29

View Document

22/04/2322 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

26/06/2126 June 2021 Micro company accounts made up to 2020-09-29

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

17/06/1917 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/18

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

29/09/1829 September 2018 Annual accounts for year ending 29 Sep 2018

View Accounts

22/06/1822 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/17

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

29/09/1729 September 2017 Annual accounts for year ending 29 Sep 2017

View Accounts

22/06/1722 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/16

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts for year ending 29 Sep 2016

View Accounts

16/06/1616 June 2016 Annual accounts small company total exemption made up to 29 September 2015

View Document

07/04/167 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts for year ending 29 Sep 2015

View Accounts

18/06/1518 June 2015 Annual accounts small company total exemption made up to 29 September 2014

View Document

16/04/1516 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts for year ending 29 Sep 2014

View Accounts

15/06/1415 June 2014 Annual accounts small company total exemption made up to 29 September 2013

View Document

15/04/1415 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

29/09/1329 September 2013 Annual accounts for year ending 29 Sep 2013

View Accounts

12/08/1312 August 2013 Annual accounts small company total exemption made up to 29 September 2012

View Document

02/06/132 June 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

29/09/1229 September 2012 Annual accounts for year ending 29 Sep 2012

View Accounts

03/08/123 August 2012 Annual accounts small company total exemption made up to 29 September 2011

View Document

12/04/1212 April 2012 05/04/12 NO MEMBER LIST

View Document

09/11/119 November 2011 Annual accounts small company total exemption made up to 29 September 2010

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, DIRECTOR JOYCE WATSON

View Document

03/06/113 June 2011 27/04/11 NO CHANGES

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 29 September 2009

View Document

04/05/104 May 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

04/05/104 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM LANE / 30/10/2009

View Document

03/05/103 May 2010 REGISTERED OFFICE CHANGED ON 03/05/2010 FROM 10 STRATHEARN PLACE LONDON W2 2NH

View Document

03/05/103 May 2010 SAIL ADDRESS CREATED

View Document

03/05/103 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOYCE WATSON / 30/10/2009

View Document

03/05/103 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PETER WILLIAM LANE / 30/10/2009

View Document

23/07/0923 July 2009 Annual accounts small company total exemption made up to 29 September 2008

View Document

30/04/0930 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 29 September 2007

View Document

16/06/0816 June 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 COMPANY NAME CHANGED CAMPI & CO. LIMITED CERTIFICATE ISSUED ON 30/10/07

View Document

12/09/0712 September 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/05

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/04

View Document

28/04/0528 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/03

View Document

28/04/0428 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/02

View Document

26/04/0326 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/01

View Document

08/08/028 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/01

View Document

18/04/0218 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/00

View Document

07/06/017 June 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/99

View Document

09/08/999 August 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 29/09/99

View Document

09/08/999 August 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

09/04/989 April 1998 NEW DIRECTOR APPOINTED

View Document

09/04/989 April 1998 REGISTERED OFFICE CHANGED ON 09/04/98 FROM: 181 QUEEN VICTORIA STREET BRIDGE HOUSE LONDON EC4V 4DD

View Document

09/04/989 April 1998 SECRETARY RESIGNED

View Document

09/04/989 April 1998 DIRECTOR RESIGNED

View Document

09/04/989 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/9830 March 1998 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