STRAWB PRODUCTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Micro company accounts made up to 2025-04-05 |
03/06/253 June 2025 | Confirmation statement made on 2025-06-01 with no updates |
05/04/255 April 2025 | Annual accounts for year ending 05 Apr 2025 |
26/07/2426 July 2024 | Micro company accounts made up to 2024-04-05 |
21/06/2421 June 2024 | Confirmation statement made on 2024-06-01 with no updates |
21/06/2421 June 2024 | Previous accounting period shortened from 2024-06-30 to 2024-04-05 |
15/04/2415 April 2024 | Micro company accounts made up to 2023-06-30 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
26/02/2426 February 2024 | Change of details for Mr David Schwartz as a person with significant control on 2024-02-26 |
27/07/2327 July 2023 | Confirmation statement made on 2023-06-01 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
03/01/233 January 2023 | Registered office address changed from Pelmark House 11 Amwell End Ware Herts SG12 9HP England to 61 Bridge Street Kington HR5 3DJ on 2023-01-03 |
31/10/2231 October 2022 | Micro company accounts made up to 2022-06-30 |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-06-30 |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
11/12/1811 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
09/01/189 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
22/08/1722 August 2017 | Registered office address changed |
22/08/1722 August 2017 | REGISTERED OFFICE CHANGED ON 22/08/2017 FROM STERLING HOUSE FULBOURNE ROAD WALTHAMSTOW LONDON E17 4EE UNITED KINGDOM |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
16/11/1616 November 2016 | REGISTERED OFFICE CHANGED ON 16/11/2016 FROM C/O GOLDIN & CO 105 HOE STREET LONDON E17 4SA |
25/06/1625 June 2016 | APPOINTMENT TERMINATED, SECRETARY DAVID SCHWARTZ |
07/06/167 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
11/07/1511 July 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
11/07/1511 July 2015 | SECRETARY'S CHANGE OF PARTICULARS / DAVID SCHWARTZ / 01/05/2015 |
11/07/1511 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JAYNE TOPPING / 01/05/2015 |
02/04/152 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
12/06/1412 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
12/06/1412 June 2014 | REGISTERED OFFICE CHANGED ON 12/06/2014 FROM 288 BLACKHORSE LANE LONDON E17 5QH ENGLAND |
12/06/1412 June 2014 | REGISTERED OFFICE CHANGED ON 12/06/2014 FROM C/O GOLDIN & CO 105 HOE STREET LONDON E17 4SA ENGLAND |
12/06/1412 June 2014 | Registered office address changed |
17/03/1417 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
24/06/1324 June 2013 | Registered office address changed |
24/06/1324 June 2013 | REGISTERED OFFICE CHANGED ON 24/06/2013 FROM 60 SAUNDERS AVENUE PRESCOT LIVERPOOL L35 5DG |
24/06/1324 June 2013 | REGISTERED OFFICE CHANGED ON 24/06/2013 FROM 288 BLACKHORSE LANE LONDON E17 5QH ENGLAND |
24/06/1324 June 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
25/02/1325 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
17/06/1217 June 2012 | Annual return made up to 1 June 2012 with full list of shareholders |
06/02/126 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
08/06/118 June 2011 | Annual return made up to 1 June 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
06/06/106 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAYNE TOPPING / 01/06/2010 |
06/06/106 June 2010 | Annual return made up to 1 June 2010 with full list of shareholders |
22/03/1022 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
01/06/091 June 2009 | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS |
27/03/0927 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
02/06/082 June 2008 | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS |
01/06/071 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
01/06/071 June 2007 | SECRETARY RESIGNED |
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