STRAWBERRY FILTER FILMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

14/10/2414 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

04/06/244 June 2024 Micro company accounts made up to 2024-03-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

02/06/232 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/10/224 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

23/09/2223 September 2022 Director's details changed for Mr Laurence William Anthony Dorman on 2022-08-09

View Document

23/09/2223 September 2022 Termination of appointment of Avar Secretaries Limited as a secretary on 2022-08-09

View Document

23/09/2223 September 2022 Change of details for Mr Laurence William Anthony Dorman as a person with significant control on 2022-08-09

View Document

23/09/2223 September 2022 Change of details for Ms Madeleine Hall as a person with significant control on 2022-08-09

View Document

23/09/2223 September 2022 Registered office address changed from Avar Suites, Building 3, North London Business Park Oakleigh Road South London N11 1GN England to 124 City Road London EC1V 2NX on 2022-09-23

View Document

23/09/2223 September 2022 Director's details changed for Ms Madeleine Hall on 2022-08-09

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Micro company accounts made up to 2021-03-31

View Document

14/10/2114 October 2021 Change of details for Mr Laurence William Anthony Dorman as a person with significant control on 2020-02-28

View Document

14/10/2114 October 2021 Change of details for Ms Madeleine Hall as a person with significant control on 2020-02-28

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

14/10/2114 October 2021 Director's details changed for Ms Madeleine Hall on 2020-02-28

View Document

14/10/2114 October 2021 Director's details changed for Mr Laurence William Anthony Dorman on 2020-02-28

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

14/04/2014 April 2020 CURREXT FROM 31/03/2020 TO 30/09/2020

View Document

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

04/07/174 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM AVAR SUITES, BUILDING 3, NORTH LONDON BUSINESS PARK (NLBP) OAKLEIGH ROAD SOUTH LONDON N11 1NP ENGLAND

View Document

06/10/166 October 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AVAR SECRETARIES LIMITED / 30/09/2016

View Document

06/10/166 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE WILLIAM ANTHONY DORMAN / 30/09/2016

View Document

06/10/166 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MADELEINE HALL / 30/09/2016

View Document

04/10/164 October 2016 REGISTERED OFFICE CHANGED ON 04/10/2016 FROM AVAR SUITES CENTRAL HOUSE 1 BALLARDS LANE LONDON N3 1LQ

View Document

04/10/164 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MADELEINE HALL / 30/09/2016

View Document

04/10/164 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE WILLIAM ANTHONY DORMAN / 30/09/2016

View Document

04/10/164 October 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AVAR SECRETARIES LIMITED / 30/09/2016

View Document

14/09/1614 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

27/10/1527 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/10/1422 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

11/09/1411 September 2014 COMPANY NAME CHANGED LAURENCE DORMAN LIMITED CERTIFICATE ISSUED ON 11/09/14

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MRS MADELEINE HALL

View Document

10/09/1410 September 2014 17/07/14 STATEMENT OF CAPITAL GBP 100

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/05/149 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE WILLIAM ANTHONY DORMAN / 07/05/2014

View Document

09/05/149 May 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AVAR SECRETARIES LIMITED / 07/05/2014

View Document

09/05/149 May 2014 REGISTERED OFFICE CHANGED ON 09/05/2014 FROM SUITE 2.8 CENTRAL HOUSE 1 BALLARDS LANE LONDON N3 1LQ

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/12/1321 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/10/1318 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

06/09/136 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE DORMAN / 06/09/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/10/125 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE DORMAN / 17/10/2011

View Document

30/09/1130 September 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/10/1022 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

04/06/104 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AVAR SECRETARIES LIMITED / 01/06/2010

View Document

04/06/104 June 2010 REGISTERED OFFICE CHANGED ON 04/06/2010 FROM INTERACTIVE HOUSE 46 GREAT EASTERN STREET LONDON EC2A 3EP

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE DORMAN / 01/06/2010

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/09/0930 September 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/10/0822 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 SECRETARY'S CHANGE OF PARTICULARS / COSECXPRESS LIMITED / 15/07/2008

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/10/078 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/03/0712 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 S366A DISP HOLDING AGM 18/05/06

View Document

01/06/061 June 2006 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07

View Document

18/05/0618 May 2006 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