STRAND AND BURNER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

22/07/2522 July 2025 NewMemorandum and Articles of Association

View Document

22/07/2522 July 2025 NewTermination of appointment of Emily Jane Tyrrell as a director on 2025-07-11

View Document

10/07/2510 July 2025 NewResolutions

View Document

23/06/2523 June 2025 NewConfirmation statement made on 2025-06-23 with updates

View Document

21/03/2521 March 2025 Appointment of Ms Emily Jane Tyrrell as a director on 2025-03-21

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/12/249 December 2024 Registered office address changed from 71-75 Shelton Street, Convent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-12-09

View Document

09/12/249 December 2024 Director's details changed for Mr Jerome Mark Anthony Watson on 2024-12-06

View Document

09/12/249 December 2024 Director's details changed

View Document

06/12/246 December 2024 Director's details changed for Mr Jerome Mark Anthony Watson on 2024-12-06

View Document

05/12/245 December 2024 Registered office address changed from 2 Frederick Street London WC1X 0nd England to 71-75 Shelton Street, Convent Garden London WC2H 9JQ on 2024-12-05

View Document

03/12/243 December 2024 Termination of appointment of Yvano Dandrea as a director on 2024-11-26

View Document

03/12/243 December 2024 Appointment of Mr Jerome Mark Anthony Watson as a director on 2024-11-26

View Document

29/09/2429 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-24 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/02/228 February 2022 Director's details changed for Mr. Yvano D'andrea on 2022-01-23

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-24 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

25/11/2125 November 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

13/10/2113 October 2021 Termination of appointment of Kingsley Secretaries Limited as a secretary on 2021-10-12

View Document

13/10/2113 October 2021 Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD to 2 Frederick Street London WC1X 0nd on 2021-10-13

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/08/2017 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/07/1918 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

11/07/1811 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

18/09/1718 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, DIRECTOR CAROLINE KOCHAN

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/03/1631 March 2016 DIRECTOR APPOINTED MRS CAROLINE ANN KOCHAN

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR LYNSEY MASON

View Document

03/02/163 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/02/1510 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/09/1416 September 2014 PREVSHO FROM 31/01/2014 TO 31/12/2013

View Document

24/01/1424 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

25/09/1325 September 2013 APPOINTMENT TERMINATED, DIRECTOR AARON HIBBERT

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR AARON HIBBERT

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR ANGELA PANNU

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED MRS. LYNSEY MASON

View Document

24/09/1324 September 2013 COMPANY NAME CHANGED SUN ENERGY BRAZIL LIMITED CERTIFICATE ISSUED ON 24/09/13

View Document

24/09/1324 September 2013 REGISTERED OFFICE CHANGED ON 24/09/2013 FROM THIRD FLOOR CARRINGTON HOUSE 126-130 REGENT STREET MAYFAIR LONDON W1B 5SE UNITED KINGDOM

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. AARON HIBBERT / 10/04/2013

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED MS. ANGELA JANE PANNU

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED MR. YVANO D'ANDREA

View Document

24/01/1324 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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