STRYKER DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/12/245 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/11/2326 November 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

11/09/2311 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/11/1915 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/10/1924 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL STUART MCADAM

View Document

24/10/1924 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR COURTNEY / 19/10/2019

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES

View Document

19/09/1919 September 2019 DIRECTOR APPOINTED MR NEIL STUART MCADAM

View Document

26/07/1926 July 2019 REGISTERED OFFICE CHANGED ON 26/07/2019 FROM COLLINGHAM HOUSE 10-12 GLADSTONE ROAD LONDON SW19 1QT ENGLAND

View Document

26/07/1926 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ANDREW GALE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

22/10/1822 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/10/2018

View Document

19/10/1819 October 2018 18/10/18 STATEMENT OF CAPITAL GBP 100

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, DIRECTOR KELVIN KINCAID

View Document

25/06/1825 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

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

View Accounts

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

02/03/172 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information