STRATHMORE ADVISERS LIMITED
Company Documents
Date | Description |
---|---|
25/09/2425 September 2024 | Total exemption full accounts made up to 2023-12-31 |
04/07/244 July 2024 | Confirmation statement made on 2024-06-28 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-28 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
26/09/2226 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/10/211 October 2021 | Total exemption full accounts made up to 2020-12-31 |
09/07/219 July 2021 | Confirmation statement made on 2021-06-28 with updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 28/06/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
25/07/1925 July 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
24/08/1724 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH FRANCES MCNEIL |
24/08/1724 August 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES |
24/08/1724 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES JOHN MCNEIL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
22/07/1622 July 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
13/07/1513 July 2015 | Annual return made up to 28 June 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
02/07/142 July 2014 | Annual return made up to 28 June 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
28/06/1328 June 2013 | Annual return made up to 28 June 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
29/06/1229 June 2012 | Annual return made up to 29 June 2012 with full list of shareholders |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
07/07/117 July 2011 | Annual return made up to 29 June 2011 with full list of shareholders |
05/10/105 October 2010 | 31/12/09 TOTAL EXEMPTION FULL |
22/07/1022 July 2010 | Annual return made up to 29 June 2010 with full list of shareholders |
30/11/0930 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
19/11/0919 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHN MCNEIL / 16/11/2009 |
19/11/0919 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH FRANCES MCNEIL / 16/11/2009 |
19/11/0919 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH FRANCES MCNEIL / 16/11/2009 |
19/11/0919 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / SARAH FRANCES MCNEIL / 19/11/2009 |
30/06/0930 June 2009 | RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS |
11/11/0811 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
01/07/081 July 2008 | RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS |
19/11/0719 November 2007 | REGISTERED OFFICE CHANGED ON 19/11/07 FROM: LAMMAS FIELD PAVILION NEWNHAM ROAD CAMBRIDGE CB3 9HX |
27/10/0727 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
31/07/0731 July 2007 | RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS |
19/10/0619 October 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
30/08/0630 August 2006 | RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS |
11/07/0611 July 2006 | NEW DIRECTOR APPOINTED |
08/06/068 June 2006 | ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05 |
08/06/068 June 2006 | S366A DISP HOLDING AGM 25/05/06 |
08/06/068 June 2006 | S386 DISP APP AUDS 25/05/06 |
25/05/0625 May 2006 | REGISTERED OFFICE CHANGED ON 25/05/06 FROM: SHAKESPEARE HOUSE 42 NEWMARKET ROAD CAMBRIDGE CB5 8EP |
29/06/0529 June 2005 | SECRETARY RESIGNED |
29/06/0529 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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