STRAY DIGITAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Micro company accounts made up to 2024-08-31

View Document

04/10/244 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

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

View Accounts

28/02/2428 February 2024 Micro company accounts made up to 2023-08-31

View Document

23/11/2323 November 2023 Micro company accounts made up to 2023-07-31

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

14/09/2314 September 2023 Previous accounting period shortened from 2024-07-31 to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/11/2221 November 2022 Micro company accounts made up to 2022-07-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

22/09/2222 September 2022 Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 2022-09-22

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/01/225 January 2022 Certificate of change of name

View Document

25/11/2125 November 2021 Micro company accounts made up to 2021-07-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-04 with updates

View Document

04/10/214 October 2021 Change of details for Mr Andrew Jones as a person with significant control on 2021-09-01

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

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

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

13/11/1913 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

11/10/1811 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

26/02/1826 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HOLLY JONES

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

13/02/1813 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

21/04/1721 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM UNIT 11, HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, SECRETARY DIANE JONES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

08/08/158 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/10/1415 October 2014 REGISTERED OFFICE CHANGED ON 15/10/2014 FROM 8 ST HELENS ROAD HARROGATE NORTH YORKSHIRE HG2 8LB

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS HOLLY JONES / 04/05/2014

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONES / 04/05/2014

View Document

29/07/1429 July 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

28/07/1428 July 2014 REGISTERED OFFICE CHANGED ON 28/07/2014 FROM 31 GREENFIELDS AVENUE HARROGATE YORKSHIRE HG2 7BN UNITED KINGDOM

View Document

14/01/1414 January 2014 SECRETARY APPOINTED DIANE LILIAS JUNE JONES

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, SECRETARY HOLLY JONES

View Document

24/07/1324 July 2013 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