STROMA GROUP LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

16/01/2516 January 2025 Termination of appointment of Paul Barry as a director on 2024-12-31

View Document

01/10/241 October 2024 Appointment of Mr Thomas Gray as a director on 2024-10-01

View Document

22/08/2422 August 2024

View Document

22/08/2422 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

22/08/2422 August 2024

View Document

17/08/2417 August 2024

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

03/04/243 April 2024 Change of details for Greener Bidco Limited as a person with significant control on 2024-02-19

View Document

29/11/2329 November 2023 Termination of appointment of David George Harrison as a director on 2023-11-20

View Document

29/11/2329 November 2023 Appointment of Mr Robert Laszlo Rostas as a director on 2023-11-20

View Document

04/10/234 October 2023 Full accounts made up to 2022-12-31

View Document

06/04/236 April 2023 Termination of appointment of Stephen James Horrocks as a director on 2023-03-31

View Document

06/04/236 April 2023 Appointment of Mrs Zoe Dickinson as a director on 2023-03-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

13/01/2313 January 2023 Satisfaction of charge 089609790008 in full

View Document

12/10/2212 October 2022 Group of companies' accounts made up to 2022-03-31

View Document

12/05/2212 May 2022 Termination of appointment of Richard John Dean as a director on 2022-05-10

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-26 with updates

View Document

28/02/2228 February 2022 Notification of Greener Bidco Limited as a person with significant control on 2022-02-25

View Document

28/02/2228 February 2022 Appointment of David George Harrison as a director on 2022-02-25

View Document

28/02/2228 February 2022 Appointment of Paul Barry as a director on 2022-02-25

View Document

28/02/2228 February 2022 Appointment of Thomas Gray as a secretary on 2022-02-25

View Document

28/02/2228 February 2022 Registration of charge 089609790006, created on 2022-02-25

View Document

28/02/2228 February 2022 Cessation of Ldc Iii Lp as a person with significant control on 2022-02-25

View Document

28/02/2228 February 2022 Cessation of Martin John Holt as a person with significant control on 2022-02-25

View Document

28/02/2228 February 2022 Termination of appointment of Jonathan Scott Bell as a director on 2022-02-25

View Document

28/02/2228 February 2022 Termination of appointment of Martin John Holt as a director on 2022-02-25

View Document

28/02/2228 February 2022 Termination of appointment of Ian George Burnett as a director on 2022-02-25

View Document

23/09/2123 September 2021 Registered office address changed from Unit 4 Pioneer Way Castleford West Yorkshire WF10 5QU to 6 Silkwood Business Park Fryers Way Ossett WF5 9TJ on 2021-09-23

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

17/12/1917 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

20/02/1920 February 2019 SECOND FILING OF AP01 FOR MR RICHARD JOHN DEAN

View Document

13/12/1813 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

16/11/1816 November 2018 APPOINTMENT TERMINATED, DIRECTOR JOANNA DOBSON

View Document

16/11/1816 November 2018 DIRECTOR APPOINTED MR RICHARD JOHN DEAN

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

26/03/1826 March 2018 CESSATION OF ROBERT JAMES COXON AS A PSC

View Document

26/03/1826 March 2018 CESSATION OF MATTHEW JOHN FERGUSON AS A PSC

View Document

26/03/1826 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN HOLT

View Document

05/01/185 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT COXON

View Document

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

View Document

04/10/174 October 2017 SUB-DIVISION 09/08/17

View Document

21/08/1721 August 2017 ADOPT ARTICLES 09/08/2017

View Document

17/07/1717 July 2017 DIRECTOR APPOINTED MS JOANNA CLAIRE DOBSON

View Document

17/07/1717 July 2017 DIRECTOR APPOINTED MR MARTIN JOHN HOLT

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

08/05/178 May 2017 31/03/17 STATEMENT OF CAPITAL GBP 292418.3715

View Document

27/04/1727 April 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

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

View Document

23/01/1723 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

27/10/1627 October 2016 ADOPT ARTICLES 23/04/2016

View Document

20/04/1620 April 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

27/01/1627 January 2016 AUDITOR'S RESIGNATION

View Document

28/10/1528 October 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON BRAHAM

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED MR JONATHAN SCOTT BELL

View Document

29/09/1529 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

23/04/1523 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

16/03/1516 March 2015 COMPANY NAME CHANGED AGHOCO 1208 LIMITED CERTIFICATE ISSUED ON 16/03/15

View Document

19/08/1419 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089609790004

View Document

12/06/1412 June 2014 23/05/14 STATEMENT OF CAPITAL GBP 292391.40

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED MR MATTHEW FERGUSON

View Document

12/06/1412 June 2014 REGISTERED OFFICE CHANGED ON 12/06/2014 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB UNITED KINGDOM

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED MR ROBERT JAMES COXON

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED STEPHEN HORROCKS

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED ANDREW DAVID JOHN MCEWAN

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED NEIL BLEAKLEY

View Document

12/06/1412 June 2014 ADOPT ARTICLES 23/05/2014

View Document

12/06/1412 June 2014 15/04/14 STATEMENT OF CAPITAL GBP 5

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED MR JOHN HIGGINS

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED SIMON BRAHAM

View Document

29/05/1429 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089609790001

View Document

29/05/1429 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089609790002

View Document

29/05/1429 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089609790003

View Document

26/03/1426 March 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