STRICTLY TABLES AND CHAIRS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

10/07/2410 July 2024 Director's details changed for Miss Laura Joanne Organ on 2024-07-01

View Document

10/07/2410 July 2024 Director's details changed for Mr Paul Hugh Organ on 2024-07-01

View Document

10/07/2410 July 2024 Change of details for Mr Paul Hugh Organ as a person with significant control on 2024-04-01

View Document

11/04/2411 April 2024 Registered office address changed from 59/63 Bury Mead Road Hitchin SG5 1RT England to Sandy Lane Chicksands Shefford Bedfordshire SG17 5QB on 2024-04-11

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

03/04/233 April 2023 Satisfaction of charge 064702650001 in full

View Document

30/01/2330 January 2023 Second filing of Confirmation Statement dated 2022-01-11

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-11 with updates

View Document

09/01/239 January 2023 Change of details for Mr Paul Hugh Organ as a person with significant control on 2023-01-09

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

08/02/228 February 2022 Total exemption full accounts made up to 2021-01-31

View Document

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

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

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

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 11/01/21, NO UPDATES

View Document

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

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

19/10/1819 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

30/10/1730 October 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/17

View Document

10/10/1710 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM 57 BURY MEAD ROAD MEAD INDUSTRIAL ESTATE HITCHIN HERTFORDSHIRE SG5 1RT

View Document

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

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LAURA JOANNE MAFFIOLI / 17/11/2014

View Document

04/02/164 February 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

27/01/1527 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HUGH ORGAN / 01/12/2014

View Document

11/02/1411 February 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/02/143 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

05/10/135 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

11/01/1311 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HUGH ORGAN / 07/01/2013

View Document

11/01/1311 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL HUGH ORGAN / 07/01/2013

View Document

11/01/1311 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM 1 THE GREEN WELWYN VILLAGE HERTFORDSHIRE AL6 9EA

View Document

28/10/1228 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/02/123 February 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

16/01/1216 January 2012 16/01/12 STATEMENT OF CAPITAL GBP 100

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

13/01/1113 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

13/01/1113 January 2011 DIRECTOR APPOINTED MRS LAURA JOANNE MAFFIOLI

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HUGH ORGAN / 31/12/2009

View Document

08/02/108 February 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

01/09/091 September 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED SECRETARY VERSEC SECRETARIES LIMITED

View Document

11/03/0911 March 2009 SECRETARY APPOINTED PAUL ORGAN

View Document

11/03/0911 March 2009 REGISTERED OFFICE CHANGED ON 11/03/2009 FROM 39 ALMA ROAD ST ALBANS AL1 3AT

View Document

14/01/0914 January 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ORGAN / 11/01/2009

View Document

13/01/0913 January 2009 SECRETARY'S CHANGE OF PARTICULARS / VERSEC SECREATARIES LIMITED / 11/01/2009

View Document

11/01/0811 January 2008 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