SWORD AND STONE STRATEGY LTD
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | First Gazette notice for voluntary strike-off |
17/06/2517 June 2025 New | First Gazette notice for voluntary strike-off |
09/06/259 June 2025 New | Application to strike the company off the register |
07/06/257 June 2025 New | Compulsory strike-off action has been discontinued |
07/06/257 June 2025 New | Compulsory strike-off action has been discontinued |
05/06/255 June 2025 New | Confirmation statement made on 2025-03-10 with updates |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
27/05/2527 May 2025 | First Gazette notice for compulsory strike-off |
07/05/247 May 2024 | Confirmation statement made on 2024-03-10 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/08/2329 August 2023 | Accounts for a dormant company made up to 2023-03-31 |
04/04/234 April 2023 | Confirmation statement made on 2023-03-10 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/05/226 May 2022 | Confirmation statement made on 2022-03-10 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/12/212 December 2021 | Registered office address changed from 2nd Floor the Platinum Building, St John's Innovation Park Cowley Road Cambridge Cambridgeshire CB4 0DS England to First Floor Victory House, Vision Park Chivers Way Histon Cambridge CB24 9ZR on 2021-12-02 |
27/10/2127 October 2021 | Accounts for a dormant company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES |
19/12/1919 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
03/06/193 June 2019 | REGISTERED OFFICE CHANGED ON 03/06/2019 FROM FIFTH FLOOR 11 LEADENHALL STREET LONDON EC3V 1LP ENGLAND |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES |
12/12/1812 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/03/1823 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTIAN EDWARD BARNETT |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
03/08/163 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/04/1612 April 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
08/04/158 April 2015 | REGISTERED OFFICE CHANGED ON 08/04/2015 FROM 80 COLEMAN STREET LONDON EC2R 5BJ UNITED KINGDOM |
10/03/1510 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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