THE STROH GESTETNER FOUNDATION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Total exemption full accounts made up to 2024-06-30 |
19/07/2419 July 2024 | Confirmation statement made on 2024-06-14 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/03/2425 March 2024 | Total exemption full accounts made up to 2023-06-30 |
18/07/2318 July 2023 | Registered office address changed from 46 Sinclair Grove London NW11 9JG England to 5 North End Road London NW11 7RJ on 2023-07-18 |
18/07/2318 July 2023 | Confirmation statement made on 2023-06-14 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-06-30 |
28/03/2328 March 2023 | Previous accounting period shortened from 2022-06-28 to 2022-06-27 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
27/07/2127 July 2021 | Termination of appointment of Gerald Stroh as a director on 2021-06-17 |
11/07/2111 July 2021 | Confirmation statement made on 2021-06-14 with no updates |
11/07/2111 July 2021 | Appointment of Mrs Debbie Stroh as a director on 2021-07-11 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/05/2114 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/06/20 |
12/05/2112 May 2021 | REGISTERED OFFICE CHANGED ON 12/05/2021 FROM GRANGEVIEW HOUSE HOLLOWAY ROAD LONDON N19 4DD ENGLAND |
08/09/208 September 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES |
23/08/2023 August 2020 | REGISTERED OFFICE CHANGED ON 23/08/2020 FROM 11C GROSVENOR WAY LONDON E5 9ND |
28/06/2028 June 2020 | Annual accounts for year ending 28 Jun 2020 |
28/03/2028 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/06/19 |
28/06/1928 June 2019 | Annual accounts for year ending 28 Jun 2019 |
24/06/1924 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES |
29/03/1929 March 2019 | PREVSHO FROM 29/06/2018 TO 28/06/2018 |
11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/06/1827 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
27/03/1827 March 2018 | PREVSHO FROM 30/06/2017 TO 29/06/2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
18/07/1618 July 2016 | 14/06/16 NO MEMBER LIST |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
07/09/157 September 2015 | 14/06/15 NO MEMBER LIST |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
01/10/141 October 2014 | REGISTERED OFFICE CHANGED ON 01/10/2014 FROM 11C GROSVENOR WAY LONDON E5 9ND ENGLAND |
01/10/141 October 2014 | REGISTERED OFFICE CHANGED ON 01/10/2014 FROM 2L CARA HOUSE 339 SEVEN SISTERS ROAD LONDON N15 6RD |
22/09/1422 September 2014 | 14/06/14 NO MEMBER LIST |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
07/04/147 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
21/08/1321 August 2013 | 14/06/13 NO MEMBER LIST |
15/04/1315 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD STROH / 15/04/2013 |
02/04/132 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
09/08/129 August 2012 | 14/06/12 NO MEMBER LIST |
03/04/123 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
04/08/114 August 2011 | 14/06/11 NO MEMBER LIST |
04/04/114 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
14/07/1014 July 2010 | 14/06/10 NO MEMBER LIST |
14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ISRAEL NUSSBAUM / 14/06/2010 |
01/04/101 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
29/06/0929 June 2009 | ANNUAL RETURN MADE UP TO 14/06/09 |
25/06/0925 June 2009 | DIRECTOR APPOINTED MR GERALD STROH |
05/05/095 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
26/09/0826 September 2008 | ANNUAL RETURN MADE UP TO 14/06/08 |
15/05/0815 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
21/08/0721 August 2007 | ANNUAL RETURN MADE UP TO 14/06/07 |
10/05/0710 May 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
14/07/0614 July 2006 | ANNUAL RETURN MADE UP TO 14/06/06 |
18/04/0618 April 2006 | FULL ACCOUNTS MADE UP TO 30/06/05 |
25/07/0525 July 2005 | ANNUAL RETURN MADE UP TO 14/06/05 |
10/01/0510 January 2005 | NEW SECRETARY APPOINTED |
02/12/042 December 2004 | NEW DIRECTOR APPOINTED |
02/12/042 December 2004 | NEW DIRECTOR APPOINTED |
16/06/0416 June 2004 | DIRECTOR RESIGNED |
16/06/0416 June 2004 | SECRETARY RESIGNED |
14/06/0414 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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