STRINGWISE LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

12/03/2512 March 2025 Compulsory strike-off action has been discontinued

View Document

12/03/2512 March 2025 Compulsory strike-off action has been discontinued

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

10/03/2510 March 2025 Micro company accounts made up to 2023-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/10/2412 October 2024 Registered office address changed from 71 Queen Victoria Street London EC4V 4BE to 46 Topham Crescent Peterborough PE6 0SR on 2024-10-12

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Director's details changed for Mr Joshua Salter on 2023-08-31

View Document

13/12/2313 December 2023 Appointment of Ms Hannah Gardiner as a director on 2023-12-11

View Document

13/12/2313 December 2023 Appointment of Ms Polly Francis as a director on 2023-12-11

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/08/2318 August 2023 Termination of appointment of Theresa Joyce Francis as a director on 2023-08-18

View Document

13/07/2313 July 2023 Termination of appointment of Phoebe Elizabeth Lydbrook as a director on 2023-07-13

View Document

13/07/2313 July 2023 Appointment of Ms Catherine Elliott as a director on 2023-07-13

View Document

13/07/2313 July 2023 Termination of appointment of John Howard Shayler as a director on 2023-07-13

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

06/02/236 February 2023 Appointment of Mr Joshua Salter as a director on 2023-02-03

View Document

07/11/227 November 2022 Director's details changed for Mrs Phoebe Elizabeth Lydbrook on 2022-11-05

View Document

05/10/225 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/05/226 May 2022 Director's details changed for Mrs Phoebe Elizabeth Lydbrook on 2022-02-07

View Document

06/05/226 May 2022 Director's details changed for Ms Phoebe Elizabeth Fullbrook on 2022-02-07

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

21/02/1921 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ESTA STRING TEACHERS ASSOCIATION LIMITED

View Document

21/02/1921 February 2019 CESSATION OF THERESA JOYCE FRANCIS AS A PSC

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

21/02/1921 February 2019 CESSATION OF MICHAEL GEOFFREY MAX AS A PSC

View Document

21/02/1921 February 2019 CESSATION OF CECILY HELEN MENDELSSOHN AS A PSC

View Document

21/02/1921 February 2019 CESSATION OF DEBORAH HANNAH YOUNG AS A PSC

View Document

20/02/1920 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / THERESA JOYCE FRANCIS / 20/02/2019

View Document

20/02/1920 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH HANNAH YOUNG / 20/02/2019

View Document

20/02/1920 February 2019 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH HANNAH YOUNG / 20/02/2019

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED MS PHOEBE ELIZABETH FULLBROOK

View Document

17/04/1817 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

15/09/1715 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM 71 QUEEN VICTORIA STREET LONDON EC4V 4BE ENGLAND

View Document

03/03/163 March 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM LION HOUSE RED LION STREET LONDON WC1R 4GB

View Document

03/10/153 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, DIRECTOR SHEILA NELSON

View Document

04/03/154 March 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

24/09/1424 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

04/03/144 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

24/09/1324 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

25/03/1325 March 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

09/11/129 November 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

29/02/1229 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

13/10/1113 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

21/02/1121 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

02/10/102 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / THERESA JOYCE FRANCIS / 02/03/2010

View Document

02/03/102 March 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEILA MARY NELSON / 02/03/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH HANNAH YOUNG / 02/03/2010

View Document

29/10/0929 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

09/02/099 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

02/06/082 June 2008 RETURN MADE UP TO 08/02/08; NO CHANGE OF MEMBERS

View Document

02/06/082 June 2008 RETURN MADE UP TO 08/02/07; NO CHANGE OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/08/0720 August 2007 NEW DIRECTOR APPOINTED

View Document

03/02/073 February 2007 DIRECTOR RESIGNED

View Document

05/11/065 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/03/0628 March 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/02/0525 February 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/02/0419 February 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/03/0326 March 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/02/0225 February 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 REGISTERED OFFICE CHANGED ON 01/11/01 FROM: FAIRFAX HOUSE FULWOOD PL GRAYS INN LONDON

View Document

11/10/0111 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/03/0121 March 2001 RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/03/002 March 2000 RETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/03/9923 March 1999 RETURN MADE UP TO 08/02/99; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/02/9816 February 1998 RETURN MADE UP TO 08/02/98; NO CHANGE OF MEMBERS

View Document

05/11/975 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/10/9720 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/09/9718 September 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/02/9718 February 1997 RETURN MADE UP TO 08/02/97; NO CHANGE OF MEMBERS

View Document

22/12/9622 December 1996 NEW DIRECTOR APPOINTED

View Document

11/12/9611 December 1996 NEW SECRETARY APPOINTED

View Document

11/12/9611 December 1996 RETURN MADE UP TO 08/02/96; FULL LIST OF MEMBERS

View Document

11/12/9611 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/9611 December 1996 SECRETARY RESIGNED

View Document

08/11/968 November 1996 AMENDED FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/03/9527 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/02/958 February 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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