STRONVAR REST HOME LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Micro company accounts made up to 2024-07-31

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

03/07/243 July 2024 Compulsory strike-off action has been discontinued

View Document

03/07/243 July 2024 Compulsory strike-off action has been discontinued

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-07-31

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-08-07 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/11/2230 November 2022 Registration of charge 086411910002, created on 2022-11-26

View Document

29/11/2229 November 2022 Appointment of Mrs Roseline Nchedo Nwangwu as a director on 2022-11-26

View Document

28/11/2228 November 2022 Appointment of Mr Chike Nwangwu as a director on 2022-11-26

View Document

28/11/2228 November 2022 Termination of appointment of Karen Anne Parker as a director on 2022-11-26

View Document

28/11/2228 November 2022 Termination of appointment of Glenn Kelvyn Parker as a director on 2022-11-26

View Document

28/11/2228 November 2022 Cessation of Karen Anne Parker as a person with significant control on 2022-11-26

View Document

28/11/2228 November 2022 Cessation of Glenn Kelvyn Parker as a person with significant control on 2022-11-26

View Document

28/11/2228 November 2022 Notification of Bezda Nash Care Group Ltd as a person with significant control on 2022-11-26

View Document

28/11/2228 November 2022 Satisfaction of charge 086411910001 in full

View Document

28/11/2228 November 2022 Registered office address changed from Windyridge Brightlingsea Road Thorrington Essex CO7 8JL to Unit 2 99 London Road Stanway Colchester CO3 0NY on 2022-11-28

View Document

14/11/2214 November 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/10/215 October 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

26/05/2026 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

07/08/187 August 2018 PSC'S CHANGE OF PARTICULARS / MRS KAREN ANNE PARKER / 07/08/2018

View Document

07/08/187 August 2018 PSC'S CHANGE OF PARTICULARS / MR GLENN KELVYN PARKER / 07/08/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

12/01/1812 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/03/1728 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/03/1615 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086411910001

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

24/09/1524 September 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

10/08/1410 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

18/12/1318 December 2013 CURRSHO FROM 31/08/2014 TO 31/07/2014

View Document

07/08/137 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information