STRING INFUSION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | Unaudited abridged accounts made up to 2025-03-31 |
28/05/2528 May 2025 | Confirmation statement made on 2025-04-23 with no updates |
22/05/2522 May 2025 | Satisfaction of charge 101098020001 in full |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
16/12/2416 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
13/06/2413 June 2024 | Confirmation statement made on 2024-04-23 with no updates |
13/06/2413 June 2024 | Registered office address changed from Second Floor, Lowry Mill Lees Street Swinton Manchester M27 6DP England to Unit 4 Wharfside the Boat Yard Worsley Manchester M28 2WN on 2024-06-13 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/12/237 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
26/05/2326 May 2023 | Confirmation statement made on 2023-04-23 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/12/2117 December 2021 | Unaudited abridged accounts made up to 2021-03-31 |
16/12/2116 December 2021 | Registered office address changed from Citibase, Office 216a, Oakland House Talbot Road Old Trafford Manchester M16 0PQ England to Second Floor, Lowry Mill Lees Street Swinton Manchester M27 6DP on 2021-12-16 |
25/07/2125 July 2021 | Registered office address changed from 15 Ryecroft Lane Worsley Manchester M28 2PN England to Citibase, Office 216a, Oakland House Talbot Road Old Trafford Manchester M16 0PQ on 2021-07-25 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/01/1929 January 2019 | 31/03/18 UNAUDITED ABRIDGED |
09/11/189 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 101098020001 |
10/07/1810 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA RUSHWORTH |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
10/07/1810 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA ANNA RUSHWORTH |
01/06/181 June 2018 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/01/182 January 2018 | PREVSHO FROM 30/04/2017 TO 31/03/2017 |
30/08/1730 August 2017 | DISS40 (DISS40(SOAD)) |
29/08/1729 August 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
29/08/1729 August 2017 | REGISTERED OFFICE CHANGED ON 29/08/2017 FROM 3RD FLOOR, 207 REGENT STREET LONDON W1B 3HH ENGLAND |
15/08/1715 August 2017 | FIRST GAZETTE |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/05/1627 May 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
27/05/1627 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA MARIA RUSHORTH / 27/05/2016 |
07/05/167 May 2016 | REGISTERED OFFICE CHANGED ON 07/05/2016 FROM 22 BASE POINT FOLKESTONE KENT CT19 4RH ENGLAND |
07/04/167 April 2016 | 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