STROUD CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-20 with no updates

View Document

10/07/2510 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

21/08/2421 August 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

19/07/2419 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-20 with updates

View Document

18/04/2318 April 2023 Cessation of Stroud Europe Llp as a person with significant control on 2022-12-31

View Document

18/04/2318 April 2023 Notification of a person with significant control statement

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/07/216 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/09/2011 September 2020 PSC'S CHANGE OF PARTICULARS / STROUD EUROPE LLP / 10/09/2020

View Document

10/09/2010 September 2020 REGISTERED OFFICE CHANGED ON 10/09/2020 FROM 5 AND 23 SOUTHAMPTON PLACE LONDON WC1A 2DA

View Document

10/09/2010 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES

View Document

29/08/1929 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/10/182 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES

View Document

07/10/177 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/09/2017

View Document

19/09/1719 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STROUD EUROPE LLP

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/01/1627 January 2016 REGISTERED OFFICE CHANGED ON 27/01/2016 FROM CHANCERY HOUSE 53-64 CHANCERY LANE LONDON WC2A 1QS

View Document

15/09/1515 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/09/145 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/09/139 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

27/06/1327 June 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL HEFFERNAN

View Document

06/11/126 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/09/1212 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

11/09/1211 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEIL PATRICK HEFFERNAN / 07/12/2011

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/09/1114 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, SECRETARY GILLIAN WEEDON

View Document

14/03/1114 March 2011 REGISTERED OFFICE CHANGED ON 14/03/2011 FROM THE COURTYARD BARNS CHOKE LANE COOKHAM DEAN BERKSHIRE SL6 6PT

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL PATRICK HEFFERNAN / 28/01/2011

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW REDFERN

View Document

02/11/102 November 2010 DIRECTOR APPOINTED NEIL PATRICK HEFFERNAN

View Document

27/09/1027 September 2010 SAIL ADDRESS CREATED

View Document

27/09/1027 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

02/09/102 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

12/03/1012 March 2010 CHANGE OF NAME 11/03/2010

View Document

12/03/1012 March 2010 COMPANY NAME CHANGED STROUD & COMPANY (EUROPE) LIMITED CERTIFICATE ISSUED ON 12/03/10

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/03/1012 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/09/093 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/2009 FROM, 4TH FLOOR 3 TENTERDEN STREET, HANOVER SQUARE, LONDON, W1S 1TD

View Document

09/09/089 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/09/082 September 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/10/078 October 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/01/0718 January 2007 REGISTERED OFFICE CHANGED ON 18/01/07 FROM: 1ST FLOOR, 41 CHALTON STREET, LONDON, NW1 1JD

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/09/0611 September 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 REGISTERED OFFICE CHANGED ON 23/06/06 FROM: YORK PLACE COMPANY SERVICES, SUITE 104 WARNFORD COURT, 29 THROGMORTON STREET, LONDON EC2N 2AT

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/10/0520 October 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/10/0520 October 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/10/0520 October 2005 £ IC 1302/3 02/09/05 £ SR 1299@1=1299

View Document

20/10/0520 October 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/10/0520 October 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/10/057 October 2005 DIRECTOR RESIGNED

View Document

15/09/0515 September 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 SECRETARY RESIGNED

View Document

23/11/0423 November 2004 NEW SECRETARY APPOINTED

View Document

04/10/044 October 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

23/02/0423 February 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04

View Document

13/02/0413 February 2004 NEW DIRECTOR APPOINTED

View Document

02/09/032 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 NEW SECRETARY APPOINTED

View Document

01/08/031 August 2003 SECRETARY RESIGNED

View Document

14/05/0314 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0314 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

13/02/0313 February 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/02/0313 February 2003 £ NC 1000/11000 07/06/02

View Document

13/02/0313 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/09/0219 September 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

26/04/0226 April 2002 LOCATION OF REGISTER OF MEMBERS

View Document

06/02/026 February 2002 LOCATION OF REGISTER OF MEMBERS

View Document

06/02/026 February 2002 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

22/08/0122 August 2001 REGISTERED OFFICE CHANGED ON 22/08/01 FROM: 12 YORK PLACE, LEEDS, WEST YORKSHIRE LS1 2DS

View Document

22/08/0122 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/08/0122 August 2001 NEW DIRECTOR APPOINTED

View Document

22/08/0122 August 2001 DIRECTOR RESIGNED

View Document

22/08/0122 August 2001 SECRETARY RESIGNED

View Document

20/08/0120 August 2001 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