STRINGER DESIGN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 NewDirector's details changed for Luke Alexander Stringer on 2025-06-06

View Document

06/06/256 June 2025 NewChange of details for Mrs Natalie Stringer as a person with significant control on 2025-06-06

View Document

06/06/256 June 2025 NewChange of details for Mr Luke Stringer as a person with significant control on 2025-06-06

View Document

22/04/2522 April 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

26/02/2526 February 2025 Change of details for Mr Luke Stringer as a person with significant control on 2024-04-01

View Document

26/02/2526 February 2025 Change of details for Mrs Natalie Stringer as a person with significant control on 2024-04-01

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-22 with updates

View Document

14/05/2414 May 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/02/2429 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

18/05/2318 May 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

29/04/2229 April 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/02/2222 February 2022 Change of details for Mr Luke Stringer as a person with significant control on 2022-02-21

View Document

22/02/2222 February 2022 Change of details for Ms Natalie Reeve as a person with significant control on 2022-02-21

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with updates

View Document

21/02/2221 February 2022 Statement of capital following an allotment of shares on 2022-02-21

View Document

21/02/2221 February 2022 Statement of capital following an allotment of shares on 2022-02-21

View Document

16/04/2116 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/06/1921 June 2019 CURRSHO FROM 30/04/2020 TO 31/03/2020

View Document

18/06/1918 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIE REEVE

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

15/06/1815 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/01/183 January 2018 REGISTERED OFFICE CHANGED ON 03/01/2018 FROM 4 THE ARCHES FURMSTON COURT ICKNIELD WAY LETCHWORTH GARDEN CITY HERTS SG6 1UJ

View Document

22/08/1722 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/06/166 June 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/02/1629 February 2016 COMPANY NAME CHANGED STUDIO T16 LIMITED CERTIFICATE ISSUED ON 29/02/16

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/05/1513 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/05/1419 May 2014 DIRECTOR APPOINTED LUKE ALEXANDER STRINGER

View Document

19/05/1419 May 2014 23/04/14 STATEMENT OF CAPITAL GBP 1

View Document

29/04/1429 April 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

23/04/1423 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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