STRICTLY TRADE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/10/257 October 2025 New | Micro company accounts made up to 2025-07-31 |
| 04/10/254 October 2025 New | Compulsory strike-off action has been discontinued |
| 04/10/254 October 2025 New | Compulsory strike-off action has been discontinued |
| 02/10/252 October 2025 New | Confirmation statement made on 2025-07-09 with no updates |
| 30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
| 30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
| 31/07/2531 July 2025 | Annual accounts for year ending 31 Jul 2025 |
| 20/12/2420 December 2024 | Total exemption full accounts made up to 2024-07-31 |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 18/07/2418 July 2024 | Confirmation statement made on 2024-07-09 with no updates |
| 20/08/2320 August 2023 | Confirmation statement made on 2023-07-09 with no updates |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 28/07/2328 July 2023 | Total exemption full accounts made up to 2022-07-31 |
| 08/10/228 October 2022 | Compulsory strike-off action has been discontinued |
| 08/10/228 October 2022 | Compulsory strike-off action has been discontinued |
| 07/10/227 October 2022 | Confirmation statement made on 2022-07-09 with no updates |
| 04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
| 04/10/224 October 2022 | First Gazette notice for compulsory strike-off |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 29/09/2129 September 2021 | Compulsory strike-off action has been discontinued |
| 29/09/2129 September 2021 | Compulsory strike-off action has been discontinued |
| 28/09/2128 September 2021 | First Gazette notice for compulsory strike-off |
| 27/09/2127 September 2021 | Confirmation statement made on 2021-07-09 with no updates |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 30/04/2130 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
| 02/11/202 November 2020 | CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 30/04/2030 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 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 |
| 12/08/1912 August 2019 | CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
| 04/09/184 September 2018 | CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 30/04/1830 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
| 14/09/1714 September 2017 | CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 04/04/174 April 2017 | REGISTERED OFFICE CHANGED ON 04/04/2017 FROM 5A PARR ROAD STANMORE MIDDLESEX HA7 1NP ENGLAND |
| 24/01/1724 January 2017 | REGISTERED OFFICE CHANGED ON 24/01/2017 FROM FLAT 1, MACAULAY HOUSE PORTOBELLO ROAD LONDON W10 5XX ENGLAND |
| 18/08/1618 August 2016 | CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES |
| 18/08/1618 August 2016 | REGISTERED OFFICE CHANGED ON 18/08/2016 FROM 5A PARR ROAD STANMORE MIDDLESEX HA7 1NP ENGLAND |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 26/07/1626 July 2016 | REGISTERED OFFICE CHANGED ON 26/07/2016 FROM FLAT 4 EDWARD KENNEDY HOUSE 196 WORNINGTON ROAD LONDON W10 5FP |
| 29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
| 28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 25/07/1525 July 2015 | DISS40 (DISS40(SOAD)) |
| 22/07/1522 July 2015 | Annual return made up to 9 July 2015 with full list of shareholders |
| 14/07/1514 July 2015 | FIRST GAZETTE |
| 28/08/1428 August 2014 | Annual return made up to 9 July 2014 with full list of shareholders |
| 28/08/1428 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR NISSAD GAFFAR AYUB / 12/07/2013 |
| 31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
| 18/12/1318 December 2013 | REGISTERED OFFICE CHANGED ON 18/12/2013 FROM 72 WEMBLEY PARK DRIVE WEMBLEY MIDDLESEX HA9 8HB UNITED KINGDOM |
| 09/07/139 July 2013 | 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