STROMA CPS LIMITED

Company Documents

DateDescription
10/09/1910 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/08/1929 August 2019 APPLICATION FOR STRIKING-OFF

View Document

17/12/1817 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, SECRETARY JOHN HIGGINS

View Document

22/08/1822 August 2018 CESSATION OF ROBERT JAMES COXON AS A PSC

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

22/08/1822 August 2018 CESSATION OF MATTHEW JOHN FERGUSON AS A PSC

View Document

22/08/1822 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN HOLT

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW FERGUSON

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/02/1722 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN HIGGINS

View Document

19/12/1619 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

24/08/1524 August 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/12/1412 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

08/09/148 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

10/06/1410 June 2014 ADOPT ARTICLES 20/05/2014

View Document

29/05/1429 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 081834190002

View Document

29/05/1429 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 081834190001

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

30/04/1430 April 2014 PREVSHO FROM 31/08/2014 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/08/1327 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

17/08/1217 August 2012 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