STRING AND TINS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 Confirmation statement made on 2025-07-05 with updates

View Document

16/04/2516 April 2025 Purchase of own shares.

View Document

15/04/2515 April 2025 Cancellation of shares. Statement of capital on 2025-03-06

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

14/03/2514 March 2025 Resolutions

View Document

14/03/2514 March 2025 Memorandum and Articles of Association

View Document

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

View Accounts

05/07/245 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

05/03/245 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

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

View Accounts

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

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

View Accounts

20/01/2220 January 2022 Purchase of own shares.

View Document

18/01/2218 January 2022 Cancellation of shares. Statement of capital on 2021-12-09

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

08/10/218 October 2021 Director's details changed for Mr William Daniel Cohen on 2021-10-08

View Document

08/10/218 October 2021 Change of details for Mr William Daniel Cohen as a person with significant control on 2021-10-08

View Document

04/10/214 October 2021 Appointment of Ms Rachel Hough as a director on 2021-08-01

View Document

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

View Accounts

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with updates

View Document

16/06/2116 June 2021 Cessation of Samuel Titus Brock as a person with significant control on 2020-12-03

View Document

15/06/2115 June 2021 Director's details changed for Mr William Daniel Cohen on 2021-06-15

View Document

15/06/2115 June 2021 Change of details for Mr William Daniel Cohen as a person with significant control on 2021-06-15

View Document

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

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES

View Document

14/05/2014 May 2020 ADOPT ARTICLES 02/04/2020

View Document

14/05/2014 May 2020 02/04/20 STATEMENT OF CAPITAL GBP 267

View Document

14/05/2014 May 2020 PSC'S CHANGE OF PARTICULARS / MR SAMUEL TITUS BROCK / 02/04/2020

View Document

12/05/2012 May 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR SAMUEL BROCK

View Document

18/03/2018 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

29/03/1929 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

28/06/1828 June 2018 ADOPT ARTICLES 12/06/2018

View Document

13/03/1813 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

30/06/1730 June 2017 PSC'S CHANGE OF PARTICULARS / MR WILLIAM DANIEL COHEN / 13/03/2017

View Document

16/03/1716 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DANIEL COHEN / 13/03/2017

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

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

View Accounts

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DANIEL COHEN / 30/11/2015

View Document

16/02/1616 February 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

20/07/1520 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

03/06/153 June 2015 REGISTERED OFFICE CHANGED ON 03/06/2015 FROM TAXASSIST ACCOUNTANTS 31-33 HIGH HOLBORN LONDON WC1V 6AX

View Document

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL TITUS BROCK / 23/02/2015

View Document

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BAMFORD / 23/02/2015

View Document

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DANIEL COHEN / 23/02/2015

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

23/01/1523 January 2015 SECOND FILING WITH MUD 05/07/14 FOR FORM AR01

View Document

09/01/159 January 2015 05/07/13 STATEMENT OF CAPITAL GBP 300

View Document

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

View Accounts

15/07/1415 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

05/07/135 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