STRAWBERRY PRINT.COM LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/07/2528 July 2025 | Micro company accounts made up to 2024-10-31 |
13/12/2413 December 2024 | Confirmation statement made on 2024-11-30 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 |
13/03/2413 March 2024 | Confirmation statement made on 2023-11-30 with no updates |
12/03/2412 March 2024 | Compulsory strike-off action has been discontinued |
12/03/2412 March 2024 | Compulsory strike-off action has been discontinued |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
27/02/2427 February 2024 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
07/12/227 December 2022 | Confirmation statement made on 2022-11-30 with no updates |
26/11/2226 November 2022 | Compulsory strike-off action has been discontinued |
26/11/2226 November 2022 | Compulsory strike-off action has been discontinued |
25/11/2225 November 2022 | Micro company accounts made up to 2021-10-31 |
15/11/2215 November 2022 | Director's details changed for Mr Matthew Lee Phillips on 2022-11-15 |
15/11/2215 November 2022 | Change of details for Mr Matthew Lee Phillips as a person with significant control on 2022-11-15 |
15/11/2215 November 2022 | Registered office address changed from 1 Riland Road Sutton Coldfield B75 7AQ England to 32 South Drive Sutton Coldfield West Midlands B75 7TF on 2022-11-15 |
10/11/2210 November 2022 | Compulsory strike-off action has been suspended |
10/11/2210 November 2022 | Compulsory strike-off action has been suspended |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
13/12/2113 December 2021 | Confirmation statement made on 2021-11-30 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/08/1930 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
03/07/193 July 2019 | REGISTERED OFFICE CHANGED ON 03/07/2019 FROM SUITE 1&2 BUSINESS CENTRE HAGLEY GOLF & COUNTRY CLUB WASSELL GROVE LANE HAGLEY DY9 9JW UNITED KINGDOM |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
12/09/1812 September 2018 | 31/10/17 TOTAL EXEMPTION FULL |
08/03/188 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LEE PHILLIPS / 07/03/2018 |
08/03/188 March 2018 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW LEE PHILLIPS / 07/03/2018 |
19/02/1819 February 2018 | 31/10/16 TOTAL EXEMPTION FULL |
19/02/1819 February 2018 | COMPANY RESTORED ON 19/02/2018 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES |
19/12/1719 December 2017 | STRUCK OFF AND DISSOLVED |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
03/10/173 October 2017 | FIRST GAZETTE |
27/06/1727 June 2017 | APPOINTMENT TERMINATED, SECRETARY VICKERS REYNOLDS & CO LTD |
27/06/1727 June 2017 | REGISTERED OFFICE CHANGED ON 27/06/2017 FROM CABLE PLAZA WATERFRONT WEST DUDLEY ROAD BRIERLEY HILL WEST MIDLANDS DY5 1LW ENGLAND |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
14/07/1614 July 2016 | REGISTERED OFFICE CHANGED ON 14/07/2016 FROM THE STABLES OLD FORGE TRADING ESTATE DUDLEY ROAD, LYE STOURBRIDGE DY9 8EL |
01/02/161 February 2016 | Annual return made up to 30 November 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
12/02/1512 February 2015 | Annual return made up to 30 November 2014 with full list of shareholders |
05/12/145 December 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
15/01/1415 January 2014 | Annual return made up to 30 November 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
08/03/138 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
14/02/1314 February 2013 | Annual return made up to 30 November 2012 with full list of shareholders |
05/11/125 November 2012 | PREVSHO FROM 30/11/2012 TO 31/10/2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
08/06/128 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PHILLIPS / 08/06/2012 |
30/11/1130 November 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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