STRAWBERRY GROVE GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewChange of details for Mrs Marta Downs as a person with significant control on 2025-08-08

View Document

25/03/2525 March 2025 Micro company accounts made up to 2024-03-29

View Document

17/03/2517 March 2025 Termination of appointment of Stuart Downs as a director on 2023-04-01

View Document

17/03/2517 March 2025 Cessation of Stuart Christopher Downs as a person with significant control on 2023-04-01

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-17 with updates

View Document

25/12/2425 December 2024 Previous accounting period shortened from 2024-03-30 to 2024-03-29

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

17/04/2417 April 2024 Micro company accounts made up to 2023-03-30

View Document

29/03/2429 March 2024 Annual accounts for year ending 29 Mar 2024

View Accounts

15/02/2415 February 2024 Registered office address changed from First Floor Office 83-89 High Street Marlow SL7 1AB England to 122 Cherry Tree Road Beaconsfield HP9 1BD on 2024-02-15

View Document

21/12/2321 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

11/05/2211 May 2022 Director's details changed for Mrs Marta Downs on 2022-05-11

View Document

11/05/2211 May 2022 Registered office address changed from 91 High Street Marlow SL7 1AB England to First Floor Office 83-89 High Street Marlow SL7 1AB on 2022-05-11

View Document

11/05/2211 May 2022 Director's details changed for Mr Stuart Downs on 2022-05-11

View Document

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

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

07/05/217 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

22/04/2122 April 2021 PREVSHO FROM 31/07/2021 TO 31/03/2021

View Document

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

View Accounts

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

16/09/2016 September 2020 11/07/19 STATEMENT OF CAPITAL GBP 602

View Document

15/09/2015 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTA DOWNS

View Document

15/09/2015 September 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/09/2020

View Document

15/09/2015 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART DOWNS

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/10/1915 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARTA DOWNS / 11/10/2019

View Document

11/10/1911 October 2019 Registered office address changed from , 91 High Street, Marlow, SL7 1AB, England to 122 Cherry Tree Road Beaconsfield HP9 1BD on 2019-10-11

View Document

11/10/1911 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARTA DOWNS / 11/10/2019

View Document

11/10/1911 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DOWNS / 11/10/2019

View Document

11/10/1911 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARTA DOWNS / 11/10/2019

View Document

11/10/1911 October 2019 REGISTERED OFFICE CHANGED ON 11/10/2019 FROM C/O JOHNSON SMITH & CO LTD CENTURION HOUSE LONDON ROAD STAINES TW18 4AX UNITED KINGDOM

View Document

11/10/1911 October 2019 REGISTERED OFFICE CHANGED ON 11/10/2019 FROM 91 HIGH STREET MARLOW SL7 1AB ENGLAND

View Document

11/10/1911 October 2019 Registered office address changed from , C/O Johnson Smith & Co Ltd Centurion House, London Road, Staines, TW18 4AX, United Kingdom to 122 Cherry Tree Road Beaconsfield HP9 1BD on 2019-10-11

View Document

11/07/1911 July 2019 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