DR F R STRYDOM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/04/1517 April 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

06/01/156 January 2015 SECRETARY'S CHANGE OF PARTICULARS / DR FRANCOIS ROUX STRYDOM / 17/12/2014

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR FRANCOIS ROUX STRYDOM / 17/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/01/1413 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/09/133 September 2013 SECRETARY'S CHANGE OF PARTICULARS / DR FRANCOIS ROUX STRYDOM / 11/06/2013

View Document

03/09/133 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS BERNICE STRYDOM / 11/06/2013

View Document

03/09/133 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR FRANCOIS ROUX STRYDOM / 11/06/2013

View Document

23/04/1323 April 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

02/04/132 April 2013 REGISTERED OFFICE CHANGED ON 02/04/2013 FROM
11A CROSS STREET
RYDE
ISLE OF WIGHT
PO33 2AD
UNITED KINGDOM

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/01/1323 January 2013 SECRETARY APPOINTED DR FRANCOIS ROUX STRYDOM

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, SECRETARY BERNICE STRYDOM

View Document

22/01/1322 January 2013 DIRECTOR APPOINTED DR FRANCOIS ROUX STRYDOM

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, DIRECTOR HENDRIK DIETRICHSEN

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, SECRETARY HENDRIK DIETRICHSEN

View Document

12/06/1212 June 2012 SECRETARY APPOINTED BERNICE STRYDOM

View Document

20/01/1220 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR HENDRICK FREDERICK DIETRICHSEN / 15/12/2011

View Document

20/01/1220 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HENDRIK FREDERICK DIETRICHSEH / 15/12/2011

View Document

20/01/1220 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS BERNICE STRYDOM / 15/12/2011

View Document

20/01/1220 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

03/01/123 January 2012 DIRECTOR APPOINTED MR HENDRIK FREDERICK DIETRICHSEH

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR FRANCOIS STRYDOM

View Document

03/01/123 January 2012 TERMINATE SEC APPOINTMENT

View Document

03/01/123 January 2012 SECRETARY APPOINTED MR HENDRICK FREDERICK DIETRICHSEN

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR FRANCOIS ROUX STRYDOM / 04/01/2010

View Document

27/04/1127 April 2011 DIRECTOR APPOINTED MRS BERNICE STRYDOM

View Document

27/04/1127 April 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR APPOINTED DR FRANCOIS ROUX STRYDOM

View Document

31/12/0931 December 2009 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

30/12/0930 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information