STRICTLY TRADE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/10/257 October 2025 NewMicro company accounts made up to 2025-07-31

View Document

04/10/254 October 2025 NewCompulsory strike-off action has been discontinued

View Document

04/10/254 October 2025 NewCompulsory strike-off action has been discontinued

View Document

02/10/252 October 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

31/07/2531 July 2025 Annual accounts for year ending 31 Jul 2025

View Accounts

20/12/2420 December 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

18/07/2418 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

20/08/2320 August 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

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

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

08/10/228 October 2022 Compulsory strike-off action has been discontinued

View Document

08/10/228 October 2022 Compulsory strike-off action has been discontinued

View Document

07/10/227 October 2022 Confirmation statement made on 2022-07-09 with no updates

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

29/09/2129 September 2021 Compulsory strike-off action has been discontinued

View Document

29/09/2129 September 2021 Compulsory strike-off action has been discontinued

View Document

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

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

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

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

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM FLAT 4 EDWARD KENNEDY HOUSE 196 WORNINGTON ROAD LONDON W10 5FP ENGLAND

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

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

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

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

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM 5A PARR ROAD STANMORE MIDDLESEX HA7 1NP ENGLAND

View Document

24/01/1724 January 2017 REGISTERED OFFICE CHANGED ON 24/01/2017 FROM FLAT 1, MACAULAY HOUSE PORTOBELLO ROAD LONDON W10 5XX ENGLAND

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

18/08/1618 August 2016 REGISTERED OFFICE CHANGED ON 18/08/2016 FROM 5A PARR ROAD STANMORE MIDDLESEX HA7 1NP ENGLAND

View Document

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

View Accounts

26/07/1626 July 2016 REGISTERED OFFICE CHANGED ON 26/07/2016 FROM FLAT 4 EDWARD KENNEDY HOUSE 196 WORNINGTON ROAD LONDON W10 5FP

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

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

View Accounts

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

25/07/1525 July 2015 DISS40 (DISS40(SOAD))

View Document

22/07/1522 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

14/07/1514 July 2015 FIRST GAZETTE

View Document

28/08/1428 August 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NISSAD GAFFAR AYUB / 12/07/2013

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

18/12/1318 December 2013 REGISTERED OFFICE CHANGED ON 18/12/2013 FROM 72 WEMBLEY PARK DRIVE WEMBLEY MIDDLESEX HA9 8HB UNITED KINGDOM

View Document

09/07/139 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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