STR (BRISTOL) LIMITED

Company Documents

DateDescription
19/12/2419 December 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

09/10/249 October 2024 Confirmation statement made on 2023-10-29 with updates

View Document

11/04/2411 April 2024 Accounts for a dormant company made up to 2024-01-31

View Document

06/02/246 February 2024 Registered office address changed from C/C Cedar Tree Accountacy Wylds Road Bridgwater TA6 4BH England to PO Box PO Box 307 C/O Invictus Wylds Road Bridgwater TA6 4BH on 2024-02-06

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

08/12/238 December 2023 Voluntary strike-off action has been suspended

View Document

08/12/238 December 2023 Voluntary strike-off action has been suspended

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

21/11/2321 November 2023 First Gazette notice for voluntary strike-off

View Document

25/10/2325 October 2023 Application to strike the company off the register

View Document

25/10/2325 October 2023 Compulsory strike-off action has been discontinued

View Document

25/10/2325 October 2023 Compulsory strike-off action has been discontinued

View Document

24/10/2324 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

24/10/2324 October 2023 Micro company accounts made up to 2019-01-31

View Document

24/10/2324 October 2023 Micro company accounts made up to 2020-01-31

View Document

24/10/2324 October 2023 Micro company accounts made up to 2021-01-31

View Document

24/10/2324 October 2023 Micro company accounts made up to 2022-01-31

View Document

24/10/2324 October 2023 Confirmation statement made on 2019-10-29 with no updates

View Document

24/10/2324 October 2023 Confirmation statement made on 2020-10-29 with no updates

View Document

24/10/2324 October 2023 Confirmation statement made on 2021-10-29 with no updates

View Document

24/10/2324 October 2023 Confirmation statement made on 2022-10-29 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM UNIT 2 WYLDS ROAD BRIDGWATER TA6 4BH ENGLAND

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

27/11/1827 November 2018 COMPANY NAME CHANGED SOULTRAIN RADIO LTD CERTIFICATE ISSUED ON 27/11/18

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM THE BOTTLE YARD STUDIOS WHITCHURCH LANE WHITCHURCH BRISTOL BS14 0BH ENGLAND

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

25/10/1825 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD REID

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

18/07/1818 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNDON BHARATH

View Document

18/07/1818 July 2018 CESSATION OF PAUL ALEXANDER YEWDALL AS A PSC

View Document

18/07/1818 July 2018 CESSATION OF RICHARD REID AS A PSC

View Document

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM BUSH HOUSE, 77-81 ALMA ROAD CLIFTON BRISTOL BS8 2DP UNITED KINGDOM

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, SECRETARY CHARLES COOK & COMPANY LIMITED

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL YEWDALL

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MR LYNDON BHARATH

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/09/1720 September 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/09/1719 September 2017 SUB-DIVISION 15/08/17

View Document

19/09/1719 September 2017 CORPORATE SECRETARY APPOINTED CHARLES COOK & COMPANY LIMITED

View Document

01/09/171 September 2017 01/09/17 STATEMENT OF CAPITAL GBP 1000

View Document

31/08/1731 August 2017 ADOPT ARTICLES 15/08/2017

View Document

09/08/179 August 2017 TRANSFER OF SHARES 24/07/2017

View Document

25/01/1725 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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