STRANGE CORPORATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Confirmation statement made on 2025-04-07 with no updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
06/11/246 November 2024 | Memorandum and Articles of Association |
06/11/246 November 2024 | Resolutions |
02/05/242 May 2024 | Confirmation statement made on 2024-04-07 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/02/247 February 2024 | Total exemption full accounts made up to 2023-03-31 |
03/05/233 May 2023 | Confirmation statement made on 2023-04-07 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/12/2228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/12/2124 December 2021 | Total exemption full accounts made up to 2021-03-31 |
02/07/212 July 2021 | Change of details for Mr Jonathan Edward Boston as a person with significant control on 2020-07-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
01/02/211 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
01/11/191 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 039708680002 |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
29/11/1729 November 2017 | REGISTERED OFFICE CHANGED ON 29/11/2017 FROM 11-15 BETTERTON STREET COVENT GARDEN LONDON WC2H 9BP |
26/05/1726 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHRISTIAN ST JOHN HONEY / 26/05/2017 |
26/05/1726 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD BOSTON / 26/05/2017 |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES |
26/05/1726 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD BOSTON / 26/05/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/01/179 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
26/05/1626 May 2016 | Annual return made up to 7 April 2016 with full list of shareholders |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/04/1520 April 2015 | Annual return made up to 7 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/01/1515 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
22/04/1422 April 2014 | Annual return made up to 7 April 2014 with full list of shareholders |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
03/06/133 June 2013 | Annual return made up to 7 April 2013 with full list of shareholders |
21/05/1321 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN EDWARD BOSTON / 28/03/2013 |
21/05/1321 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / JONATHAN EDWARD BOSTON / 28/03/2013 |
16/05/1316 May 2013 | SUBDIVISION 28/03/2013 |
16/05/1316 May 2013 | SUB-DIVISION 28/03/13 |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
18/10/1218 October 2012 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
18/10/1218 October 2012 | APPOINTMENT TERMINATED, DIRECTOR JAMIE SERGEANT |
23/04/1223 April 2012 | Annual return made up to 7 April 2012 with full list of shareholders |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
18/04/1118 April 2011 | Annual return made up to 7 April 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
03/06/103 June 2010 | Annual return made up to 7 April 2010 with full list of shareholders |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
03/06/093 June 2009 | RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS |
02/06/092 June 2009 | LOCATION OF REGISTER OF MEMBERS |
26/01/0926 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
15/04/0815 April 2008 | RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS |
28/09/0728 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
25/04/0725 April 2007 | LOCATION OF REGISTER OF MEMBERS |
25/04/0725 April 2007 | RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS |
23/04/0723 April 2007 | SECRETARY RESIGNED |
23/04/0723 April 2007 | NEW DIRECTOR APPOINTED |
23/04/0723 April 2007 | NEW SECRETARY APPOINTED |
29/06/0629 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
11/05/0611 May 2006 | RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS |
28/09/0528 September 2005 | RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS |
01/07/051 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
22/11/0422 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
21/04/0421 April 2004 | RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS |
03/04/043 April 2004 | PARTICULARS OF MORTGAGE/CHARGE |
05/12/035 December 2003 | RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS |
03/10/033 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
13/12/0213 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
07/05/027 May 2002 | RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS |
23/04/0223 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
06/06/016 June 2001 | RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS |
08/02/018 February 2001 | REGISTERED OFFICE CHANGED ON 08/02/01 FROM: 7 HIGH STREET WOBURN SANDS MILTON KEYNES BUCKINGHAMSHIRE MK17 8RQ |
13/12/0013 December 2000 | ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01 |
25/04/0025 April 2000 | SECRETARY RESIGNED |
07/04/007 April 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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