STRATSMITH LTD

Company Documents

DateDescription
15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

03/04/243 April 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

06/04/236 April 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

03/04/203 April 2020 PSC'S CHANGE OF PARTICULARS / MR COLIN SMITH / 01/04/2020

View Document

03/04/203 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN SMITH / 01/04/2020

View Document

03/04/203 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JOANNE SMITH / 01/04/2020

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

07/03/197 March 2019 REGISTERED OFFICE CHANGED ON 07/03/2019 FROM OAKMOORE COURT 11C KINGSWOOD ROAD HAMPTON LOVETT DROITWICH WORCESTERSHIRE WR9 0QH

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/01/1925 January 2019 01/03/18 STATEMENT OF CAPITAL GBP 100

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/11/1728 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

27/10/1627 October 2016 DIRECTOR APPOINTED MRS SARAH JOANNE SMITH

View Document

18/03/1618 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

25/11/1525 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

18/07/1518 July 2015 DISS40 (DISS40(SOAD))

View Document

16/07/1516 July 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

16/07/1516 July 2015 REGISTERED OFFICE CHANGED ON 16/07/2015 FROM 7 IVER LODGE BANGORS ROAD SOUTH IVER BUCKINGHAMSHIRE SL0 0AW UNITED KINGDOM

View Document

07/07/157 July 2015 FIRST GAZETTE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/02/1428 February 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