STRATEGY AND STREAMLINE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/09/2528 September 2025 NewConfirmation statement made on 2025-09-14 with no updates

View Document

28/09/2528 September 2025 NewRegistered office address changed from Hill View Hill View (Annexe) Spark Bridge Ulverston LA12 7RR England to Hill View Spark Bridge Ulverston LA12 7RR on 2025-09-28

View Document

23/02/2523 February 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

04/02/254 February 2025 Registered office address changed from Appartement 1, 25 Cumberland Street Liverpool L1 6BU England to Hill View Hill View (Annexe) Spark Bridge Ulverston LA12 7RR on 2025-02-04

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/02/2414 February 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

24/05/2324 May 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/09/2221 September 2022 Register inspection address has been changed from 108 Clarence Road Clarence Road London E12 5BH England to 158 Heath Park Road Heath Park Romford RM2 5XL

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-14 with no updates

View Document

05/07/215 July 2021 Change of details for Ms Padmini Tyacootee as a person with significant control on 2021-06-10

View Document

05/07/215 July 2021 Registered office address changed from 3 Perrin Road Dartford DA1 5UE England to 15 Kinfauns Road Attn Sheila Ilford IG3 9QH on 2021-07-05

View Document

05/07/215 July 2021 Director's details changed for Ms Padmini Tyacootee on 2021-07-01

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/09/1914 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS PADMINI TYACOOTEE / 14/09/2019

View Document

14/09/1914 September 2019 PSC'S CHANGE OF PARTICULARS / MS PADMINI TYACOOTEE / 01/09/2019

View Document

14/09/1914 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES

View Document

14/09/1914 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS PADMINI TYACOOTEE / 01/09/2019

View Document

19/05/1919 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

14/03/1914 March 2019 SAIL ADDRESS CREATED

View Document

30/09/1830 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

19/11/1719 November 2017 REGISTERED OFFICE CHANGED ON 19/11/2017 FROM FLAT A, 75 MARGERY PARK ROAD LONDON E7 9LD UNITED KINGDOM

View Document

07/10/177 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/09/1627 September 2016 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