STRIDE CONSULTANCY LTD

Company Documents

DateDescription
11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM 123 POTTER STREET NORTHWOOD HA6 1QF ENGLAND

View Document

10/03/2010 March 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

10/03/2010 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/03/2010 March 2020 SPECIAL RESOLUTION TO WIND UP

View Document

14/01/2014 January 2020 PREVEXT FROM 31/10/2019 TO 31/12/2019

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

18/04/1918 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

21/07/1821 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM 3 SANDALWOOD DRIVE RUISLIP MIDDLESEX HA4 7JT

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

22/10/1722 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

26/06/1726 June 2017 DIRECTOR APPOINTED MS MANASI NARENDRA CHITAMBAR

View Document

16/06/1716 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/10/1513 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

27/10/1427 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

27/10/1427 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JITENDRA MANCHANDA / 10/10/2013

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JITENDRA MANCHANDA / 09/09/2013

View Document

14/10/1314 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM 50 ROXBOROUGH HEIGHTS HEADSTONE ROAD HARROW HA1 1GP ENGLAND

View Document

02/09/132 September 2013 15/08/13 STATEMENT OF CAPITAL GBP 10

View Document

09/10/129 October 2012 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