STRAWBERRY GLOBAL TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-13 with updates

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-08-31

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/10/2429 October 2024 Previous accounting period shortened from 2024-12-31 to 2024-08-31

View Document

01/10/241 October 2024 Previous accounting period shortened from 2024-01-31 to 2023-12-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

06/04/246 April 2024 Satisfaction of charge 3 in full

View Document

28/01/2428 January 2024 Termination of appointment of Jonathan Cooke as a director on 2024-01-28

View Document

23/01/2423 January 2024 Termination of appointment of Jonathan Peter Cooke as a secretary on 2024-01-23

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/08/234 August 2023 Accounts for a small company made up to 2023-01-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

10/05/2310 May 2023 Change of details for Mr Alex Brown as a person with significant control on 2022-06-16

View Document

09/05/239 May 2023 Change of details for Mr John Halley as a person with significant control on 2022-06-16

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Accounts for a small company made up to 2022-01-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/10/2114 October 2021 Accounts for a small company made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/01/2126 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/20

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

13/05/2013 May 2020 PSC'S CHANGE OF PARTICULARS / MR ALEX BROWN / 29/07/2019

View Document

12/05/2012 May 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN HALLEY / 29/07/2019

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/10/1924 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM 2 A C COURT HIGH STREET THAMES DITTON SURREY KT7 0SR

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/08/1810 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/06/1627 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/16

View Document

13/05/1613 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

12/10/1512 October 2015 VARYING SHARE RIGHTS AND NAMES

View Document

08/06/158 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

03/06/153 June 2015 23/02/15 STATEMENT OF CAPITAL GBP 190.79

View Document

14/05/1514 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

25/11/1425 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HALLEY / 25/11/2014

View Document

25/11/1425 November 2014 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN PETER COOKE / 25/11/2014

View Document

25/11/1425 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALEX BROWN / 25/11/2014

View Document

24/10/1424 October 2014 DIRECTOR APPOINTED JONATHAN COOKE

View Document

30/05/1430 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

19/06/1319 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

15/05/1315 May 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALEX BROWN / 01/05/2013

View Document

17/08/1217 August 2012 ADOPT ARTICLES 25/06/2012

View Document

13/06/1213 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

08/06/128 June 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

04/07/114 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

25/05/1125 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

01/02/111 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

28/01/1128 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

25/05/1025 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

04/05/104 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

30/06/0930 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

26/05/0926 May 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

15/05/0815 May 2008 AUDITOR'S RESIGNATION

View Document

31/01/0831 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0831 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/06/0726 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

31/05/0731 May 2007 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/061 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

22/06/0422 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0421 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 £ NC 2000/2100 01/12/0

View Document

10/02/0410 February 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/02/0410 February 2004 NC INC ALREADY ADJUSTED 01/12/03

View Document

22/10/0322 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/034 September 2003 SUBDIVIDED 26/08/03

View Document

04/09/034 September 2003 16,300 AT 0.01 26/08/03

View Document

04/09/034 September 2003 S-DIV 26/08/03

View Document

04/09/034 September 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/06/0318 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

16/05/0316 May 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

15/05/0215 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0215 May 2002 SECRETARY'S PARTICULARS CHANGED

View Document

13/05/0213 May 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/0214 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0131 December 2001 REGISTERED OFFICE CHANGED ON 31/12/01 FROM: 2 GREEN STREET SUNBURY ON THAMES MIDDLESEX TW16 6RN

View Document

15/05/0115 May 2001 S366A DISP HOLDING AGM 18/04/01

View Document

15/05/0115 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

14/05/0114 May 2001 RETURN MADE UP TO 13/05/01; NO CHANGE OF MEMBERS

View Document

05/06/005 June 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

12/04/0012 April 2000 S366A DISP HOLDING AGM 06/04/00

View Document

22/03/0022 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0023 February 2000 NEW SECRETARY APPOINTED

View Document

23/02/0023 February 2000 SECRETARY RESIGNED

View Document

25/01/0025 January 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/01/00

View Document

04/11/994 November 1999 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/12/99

View Document

29/07/9929 July 1999 NEW SECRETARY APPOINTED

View Document

29/07/9929 July 1999 DIRECTOR RESIGNED

View Document

29/07/9929 July 1999 SECRETARY RESIGNED

View Document

29/07/9929 July 1999 NEW DIRECTOR APPOINTED

View Document

29/07/9929 July 1999 NEW DIRECTOR APPOINTED

View Document

24/06/9924 June 1999 COMPANY NAME CHANGED RJP 1088 LIMITED CERTIFICATE ISSUED ON 25/06/99

View Document

13/05/9913 May 1999 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