STRINGS DIRECT HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/11/2428 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/02/2415 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

26/11/2326 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

14/12/2214 December 2022 Registered office address changed from Unit 1 Roach View Business Park Millhead Way Purdeys Rochford Essex SS4 1LB United Kingdom to Units 1 and 2 Roach View Business Park Millhead Way, Purdeys Rochford Essex SS4 1LB on 2022-12-14

View Document

07/12/227 December 2022 Director's details changed for Mr Paul Jefford on 2022-11-01

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

06/10/226 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/05/2211 May 2022 Director's details changed for Mr Anthony Jefford on 2022-05-11

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/12/2018 December 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 23/11/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/01/2015 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

06/02/196 February 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL JEFFORD / 30/01/2019

View Document

06/02/196 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JEFFORD / 30/01/2019

View Document

06/12/186 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

26/06/1826 June 2018 CESSATION OF ANTHONY JEFFORD AS A PSC

View Document

26/06/1826 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE JEFFORD

View Document

26/06/1826 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL JEFFORD

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

13/03/1813 March 2018 21/12/17 STATEMENT OF CAPITAL GBP 150

View Document

13/03/1813 March 2018 DIRECTOR APPOINTED LEE JEFFORD

View Document

13/03/1813 March 2018 DIRECTOR APPOINTED PAUL JEFFORD

View Document

20/02/1820 February 2018 CURRSHO FROM 31/12/2018 TO 31/05/2018

View Document

24/11/1724 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/11/1724 November 2017 CURREXT FROM 30/11/2018 TO 31/12/2018

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